Advanced company searchLink opens in new window

CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED

Company number 07649093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2021 PSC07 Cessation of William Richard Truscott Lines as a person with significant control on 31 December 2020
04 Jan 2021 PSC07 Cessation of Matthew David Clapp as a person with significant control on 31 December 2020
29 Dec 2020 AA Micro company accounts made up to 30 November 2020
29 Dec 2020 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
05 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
22 Aug 2018 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
05 Jun 2018 PSC07 Cessation of Philip Richard Mumby as a person with significant control on 31 May 2018
05 Jun 2018 PSC01 Notification of William Kim Wheeler as a person with significant control on 1 June 2018
05 Jun 2018 PSC07 Cessation of Hugh Richard Mattos as a person with significant control on 27 November 2017
04 Jun 2018 AP01 Appointment of Mr William Kim Wheeler as a director on 1 June 2018
04 Jun 2018 TM01 Termination of appointment of Philip Richard Mumby as a director on 31 May 2018
23 Nov 2017 TM01 Termination of appointment of Hugh Richard Mattos as a director on 23 November 2017
13 Oct 2017 AA Micro company accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
10 Apr 2017 AP01 Appointment of Mr Matthew David Clapp as a director on 1 April 2017
10 Apr 2017 AP01 Appointment of Mr William Richard Truscott Lines as a director on 1 April 2017
10 Apr 2017 AP01 Appointment of Ms Melanie Shirley Whitehead as a director on 1 April 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
06 Jun 2016 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Pye Corner Church Street Cullompton Devon EX15 1JX
03 Jun 2016 TM01 Termination of appointment of Judith Mary Smith as a director on 31 May 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015