- Company Overview for COMPASS WELLBEING CIC (08451249)
- Filing history for COMPASS WELLBEING CIC (08451249)
- People for COMPASS WELLBEING CIC (08451249)
- Registers for COMPASS WELLBEING CIC (08451249)
- More for COMPASS WELLBEING CIC (08451249)
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) |
---|---|---|---|
28 Mar 2018 | CH01 | Director's details changed for Ms Lucy Marks on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Ms Pauline Ruth O'halloran on 28 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Ms Natalie Jane Parish on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Ms Pauline O'halloran on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Azom Mortuza on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Ms Lucy Marks on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Pauline O'halloran on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Lucy Marks on 23 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
18 Apr 2016 | SH03 | Purchase of own shares. | |
31 Mar 2016 | TM01 | Termination of appointment of Robert Glyn Isherwood as a director on 31 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Maria Kirby as a director on 29 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Azom Mortuza on 1 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
27 Mar 2014 | AP01 | Appointment of Mr Robert Glyn Isherwood as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Daniel Elwyn Jones as a director | |
27 Mar 2014 | AP01 | Appointment of Dr Judith Margaret Ibison as a director | |
27 Mar 2014 | AP01 | Appointment of Ms Natalie Jane Parish as a director | |
19 Mar 2013 | CICINC | Incorporation of a Community Interest Company |