ULVERSTON COMMUNITY ENTERPRISES LIMITED
Company number 08904327
- Company Overview for ULVERSTON COMMUNITY ENTERPRISES LIMITED (08904327)
- Filing history for ULVERSTON COMMUNITY ENTERPRISES LIMITED (08904327)
- People for ULVERSTON COMMUNITY ENTERPRISES LIMITED (08904327)
- More for ULVERSTON COMMUNITY ENTERPRISES LIMITED (08904327)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Aug 2024 | AD01 | Registered office address changed from Coronation Hall County Square Ulverston Cumbria LA12 7LZ England to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 9 August 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
08 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jan 2022 | TM01 | Termination of appointment of John Peter Kaye as a director on 27 October 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Keith Butcher as a director on 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Janette Ethel Jenkinson on 29 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Caroline Mary Welch as a director on 18 September 2018 | |
29 Oct 2019 | TM01 | Termination of appointment of Julie Hammerton as a director on 29 May 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Judith Pickthall as a director on 18 September 2018 | |
29 Oct 2019 | AD01 | Registered office address changed from C/O Judith Pickthall Coronation Hall County Square Ulverston Cumbria LA12 7LZ England to Coronation Hall County Square Ulverston Cumbria LA12 7LZ on 29 October 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Aug 2018 | AP01 | Appointment of Mr John Peter Kaye as a director on 17 July 2018 | |
28 Aug 2018 | AP01 | Appointment of Mrs Alyson Judith Dickson as a director on 17 July 2018 | |
17 May 2018 | TM01 | Termination of appointment of Jayne Kendall as a director on 9 April 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |