- Company Overview for DIVINE DAYS COMMUNITY CIC (08578341)
- Filing history for DIVINE DAYS COMMUNITY CIC (08578341)
- People for DIVINE DAYS COMMUNITY CIC (08578341)
- More for DIVINE DAYS COMMUNITY CIC (08578341)
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) |
---|---|---|---|
21 Aug 2024 | PSC07 | Cessation of Richard Charles Whitehead as a person with significant control on 21 August 2024 | |
21 Aug 2024 | PSC07 | Cessation of Katie Whitehead as a person with significant control on 21 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from , 5 Stop Lock Court Tarleton, Lancashire, PR4 6ET, England to Office 1 Gardiners Place Skelmersdale WN8 9SP on 8 December 2020 | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
10 Apr 2018 | CH03 | Secretary's details changed for Richard Whitehead on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Linda Aspinall on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Sarah Eleanor Schofield on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from , Bewicks Barn Tarlscough Lane, Burscough, Ormskirk, Lancashire, L40 0RJ to Office 1 Gardiners Place Skelmersdale WN8 9SP on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mrs Katie Whitehead as a person with significant control on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr Richard Charles Whitehead as a person with significant control on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Katie Whitehead on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Richard Charles Whitehead on 9 April 2018 |