Advanced company searchLink opens in new window

SUPPORT AND LIVING C.I.C.

Company number 09716088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
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