CATALYST CHOICES COMMUNITY INTEREST COMPANY
Company number 09353634
- Company Overview for CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634)
- Filing history for CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634)
- People for CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634)
- Charges for CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634)
- More for CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634)
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) |
---|---|---|---|
12 Nov 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | TM01 | Termination of appointment of Grenville Victor Page as a director on 30 August 2019 | |
24 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from Whitehouse Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL to The Brewhouse Greenalls Avenue Warrington WA4 6HL on 4 September 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Patricia Margaret Wright as a director on 10 August 2018 | |
02 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
31 Jul 2017 | AP01 | Appointment of Mr Geoffrey Cyril Linnell as a director on 1 June 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Carole Ann Hassan as a director on 13 February 2017 | |
14 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
18 Jul 2016 | AP01 | Appointment of Mr Grenville Victor Page as a director on 7 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Aug 2015 | AP01 | Appointment of Ms Carole Ann Hassan as a director on 27 July 2015 | |
26 Aug 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
04 Aug 2015 | AD01 | Registered office address changed from Woodleigh Community Support Centre Callands Road Callands Warrington Cheshire WA5 9RJ to Whitehouse Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 4 August 2015 | |
30 May 2015 | AP01 | Appointment of Councillor Patricia Margaret Wright as a director on 13 May 2015 | |
12 Mar 2015 | AP01 | Appointment of Margaret Dandy as a director | |
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
04 Mar 2015 | AP01 | Appointment of Margaret Dandy as a director on 29 January 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
12 Dec 2014 | CICINC | Incorporation of a Community Interest Company |