Advanced company searchLink opens in new window

E2 COMMUNITY DEVELOPMENTS CIC

Company number 08251748

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)
14 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
01 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
08 Mar 2016 AP01 Appointment of Mrs Debbie Edwards as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Mrs Paulette Dorothy Toppin as a director on 7 March 2016
03 Mar 2016 CH01 Director's details changed for Michelle Greaves on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Edward Mark Edmead on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from 96 Westacre Gardens Birmingham West Midlands B33 8RJ to 213 Station Road Stechford Birmingham B33 8BB on 3 March 2016
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014