- 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) |
---|---|---|---|
29 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
30 Mar 2020 | CH01 | Director's details changed for Mrs Sarah Bryan on 30 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes WA8 5SQ United Kingdom to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 27 March 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Angela Stoneley on 27 March 2020 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | CH01 | Director's details changed for Angela Stoneley on 24 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
26 Mar 2019 | AP03 | Appointment of Mrs Sarah Bryan as a secretary on 9 March 2019 | |
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
11 Jan 2019 | AP01 | Appointment of Mrs Sarah Bryan as a director on 10 January 2019 | |
03 Nov 2018 | MR04 | Satisfaction of charge 097160880001 in full | |
31 Oct 2018 | TM01 | Termination of appointment of Sarah Bryan as a director on 24 August 2018 | |
05 Oct 2018 | TM02 | Termination of appointment of Dean James Wall as a secretary on 5 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Dean James Wall as a director on 5 October 2018 | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
28 Aug 2018 | TM01 | Termination of appointment of Robert Jason Bryan as a director on 24 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Angela Stoneley as a director on 24 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Robert Jason Bryan as a person with significant control on 18 May 2018 | |
14 Aug 2018 | PSC02 | Notification of Signature Housing Group Limited as a person with significant control on 18 May 2018 | |
14 Aug 2018 | PSC07 | Cessation of Sarah Bryan as a person with significant control on 18 May 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
11 Jun 2018 | PSC07 | Cessation of Sarah Bryan as a person with significant control on 18 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
11 Jun 2018 | PSC01 | Notification of Robert Jason Bryan as a person with significant control on 18 May 2018 | |
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates |