CLIMBERS AGAINST CANCER TRADING LIMITED
Company number 09197060
- Company Overview for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
- Filing history for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
- People for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
- More for CLIMBERS AGAINST CANCER TRADING LIMITED (09197060)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from Office 10 Cannon Corner Business Centre 1 Cannon Street Accrington Lancashire BB5 2ER England to Unit 34 Lake District Business Park Mint Bridge Road Kendal LA9 6NH on 10 December 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
26 Oct 2023 | AD01 | Registered office address changed from Cannon Corner Business Centre 1 Cannon Street Accrington Lancashire BB5 2ER England to Office 10 Cannon Corner Business Centre 1 Cannon Street Accrington Lancashire BB5 2ER on 26 October 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from Unit C4 Hulme Court Commercial Road Darwen Lancashire BB3 0FE England to Cannon Corner Business Centre 1 Cannon Street Accrington Lancashire BB5 2ER on 26 October 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
06 Jul 2023 | PSC02 | Notification of Climbers Against Cancer as a person with significant control on 1 November 2022 | |
06 Jul 2023 | PSC07 | Cessation of Benjamin Christopher Mark Jones as a person with significant control on 1 November 2022 | |
06 Jul 2023 | PSC07 | Cessation of Susan Elizabeth Grimshaw as a person with significant control on 1 November 2022 | |
06 Jul 2023 | PSC07 | Cessation of Shauna Feehally as a person with significant control on 1 November 2022 | |
06 Jul 2023 | AP01 | Appointment of Sheila Elizabeth Mccarron Nee Farrell as a director on 1 November 2022 | |
06 Jul 2023 | AP01 | Appointment of Mr Dominic Michael Anthony Oughton as a director on 1 November 2022 | |
06 Jul 2023 | AP01 | Appointment of Andrew John Dodd as a director on 1 November 2022 | |
06 Jul 2023 | TM01 | Termination of appointment of Benjamin Christopher Mark Jones as a director on 1 November 2022 | |
06 Jul 2023 | TM01 | Termination of appointment of Shauna Feehally as a director on 1 November 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | PSC04 | Change of details for Ms Susan Elizabeth Grimshaw as a person with significant control on 1 March 2021 | |
18 Aug 2022 | PSC01 | Notification of Benjamin Christopher Mark Jones as a person with significant control on 1 March 2021 | |
18 Aug 2022 | PSC01 | Notification of Shauna Feehally as a person with significant control on 1 March 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
17 Aug 2022 | CH01 | Director's details changed for Miss Shauna Coxsey on 14 June 2022 | |
03 May 2022 | CH01 | Director's details changed for Mrs Susan Elizabeth Grimshaw on 22 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Clayton Business Park Petre Road Clayton Le Moors Accrington Lancashire BB5 5JB England to Unit C4 Hulme Court Commercial Road Darwen Lancashire BB3 0FE on 6 April 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates |