- Company Overview for SUPPORT AND LIVING C.I.C. (09716088)
- Filing history for SUPPORT AND LIVING C.I.C. (09716088)
- People for SUPPORT AND LIVING C.I.C. (09716088)
- Charges for SUPPORT AND LIVING C.I.C. (09716088)
- More for SUPPORT AND LIVING C.I.C. (09716088)
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) |
---|---|---|---|
26 Dec 2024 | AA | Total exemption full accounts made up to 28 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 28 December 2022 | |
25 Jan 2024 | CERTNM |
Company name changed signature supported housing C.I.C.\certificate issued on 25/01/24
|
|
20 Dec 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
03 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2023 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 8 February 2023 | |
08 Feb 2023 | PSC05 | Change of details for Signature Housing Group Limited as a person with significant control on 7 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 8 February 2023 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
27 Sep 2022 | TM01 | Termination of appointment of Phil Killen as a director on 25 October 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
24 Aug 2021 | CH01 | Director's details changed for Mrs Sarah Bryan on 10 August 2021 | |
10 Aug 2021 | PSC05 | Change of details for Signature Housing Group Limited as a person with significant control on 27 March 2020 | |
06 Apr 2021 | TM01 | Termination of appointment of Janet Kay Richardson as a director on 6 April 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Feb 2021 | AP01 | Appointment of Mrs Janet Kay Richardson as a director on 2 February 2021 | |
14 Oct 2020 | AP01 | Appointment of Mr Phil Killen as a director on 7 October 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Angela Stoneley as a director on 9 September 2020 |