SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C.
Company number 08062996
- Company Overview for SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C. (08062996)
- Filing history for SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C. (08062996)
- People for SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C. (08062996)
- More for SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C. (08062996)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
14 Jan 2024 | CH01 | Director's details changed for Julia Margaret Wilson on 1 January 2024 | |
14 Jan 2024 | CH01 | Director's details changed for Ms Dorothy Mary Russell on 14 January 2024 | |
14 Jan 2024 | AD01 | Registered office address changed from 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN England to Oakrigg Birthwaite Road Windermere LA23 1BS on 14 January 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
07 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
12 May 2020 | TM02 | Termination of appointment of Julia Margaret Wilson as a secretary on 12 May 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from School House Chapel Stile Ambleside Cumbria LA22 9JE to 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN on 11 January 2018 | |
02 Oct 2017 | TM01 | Termination of appointment of John Michael Charles as a director on 30 September 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of John Philip Riley as a director on 7 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Sian Marie Gilgeous as a director on 7 March 2017 | |
02 Sep 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
10 May 2016 | AR01 | Annual return made up to 9 May 2016 no member list |