- Company Overview for COMMUNITY LED SERVICES LIMITED (09392856)
- Filing history for COMMUNITY LED SERVICES LIMITED (09392856)
- People for COMMUNITY LED SERVICES LIMITED (09392856)
- Registers for COMMUNITY LED SERVICES LIMITED (09392856)
- More for COMMUNITY LED SERVICES LIMITED (09392856)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
20 Jan 2025 | AD02 | Register inspection address has been changed from 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR to 3 Pool View Puseydale Farm Estate Main Road Shavington Crewe CW2 5DY | |
17 Jan 2025 | PSC04 | Change of details for Peter Edward Anthony Atherton as a person with significant control on 31 January 2024 | |
09 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
30 Jan 2024 | CH01 | Director's details changed for Mr Peter Edward Anthony Atherton on 16 January 2015 | |
29 Jan 2024 | PSC04 | Change of details for Peter Edward Anthony Atherton as a person with significant control on 29 January 2024 | |
20 Jan 2024 | AD04 | Register(s) moved to registered office address 3 Pool View Puseydale Farm Estate Main Road Shavington Crewe CW2 5DY | |
20 Jan 2024 | TM01 | Termination of appointment of Robert John Muirhead as a director on 5 January 2024 | |
20 Jan 2024 | PSC07 | Cessation of Robert John Muirhead as a person with significant control on 1 January 2024 | |
20 Jan 2024 | TM02 | Termination of appointment of Robert Muirhead as a secretary on 13 January 2024 | |
05 Oct 2023 | AD01 | Registered office address changed from Gatley Read 18-19 Salmon Fields Business Village Royton Oldham Gtr Manchester OL2 6HT to 3 Pool View Puseydale Farm Estate Main Road Shavington Crewe CW2 5DY on 5 October 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Peter Edward Anthony Atherton on 15 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
29 Dec 2021 | PSC04 | Change of details for Peter Edward Anthony Atherton as a person with significant control on 15 December 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
26 Oct 2019 | CH01 | Director's details changed for Mr Peter Edward Anthony Atherton on 15 October 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | AD03 | Register(s) moved to registered inspection location 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR |