- Company Overview for LEAMINGTON WINTER SUPPORT COMMUNITY INTEREST COMPANY (09885007)
- Filing history for LEAMINGTON WINTER SUPPORT COMMUNITY INTEREST COMPANY (09885007)
- People for LEAMINGTON WINTER SUPPORT COMMUNITY INTEREST COMPANY (09885007)
- More for LEAMINGTON WINTER SUPPORT COMMUNITY INTEREST COMPANY (09885007)
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) |
---|---|---|---|
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Jul 2019 | AD01 | Registered office address changed from 260a Porchester Road Nottingham NG3 6HE England to Flat 1 Mayfields 39 Newbold Terrace East Leamington Spa CV32 4EY on 30 July 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 Dec 2018 | PSC01 | Notification of Sarah Chapman as a person with significant control on 31 August 2018 | |
16 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
31 Aug 2018 | CH01 | Director's details changed for Miss Susan Elizabeth Rutherford on 30 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Miss Sarah Louise Chapman as a director on 31 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 29 Warneford Mews Radford Road Leamington Spa CV31 1LL United Kingdom to 260a Porchester Road Nottingham NG3 6HE on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Jaswinder Singh as a director on 29 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Siobhan Sarah Mccabe as a director on 1 December 2017 | |
30 Aug 2018 | PSC07 | Cessation of Jaswinder Singh as a person with significant control on 29 August 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 4 the Knibbs Smith Street Warwick Warwickshire CV34 4UW to 29 Warneford Mews Radford Road Leamington Spa CV31 1LL on 25 July 2018 | |
04 Feb 2018 | PSC04 | Change of details for Miss Susan Elizabeth Rutherford as a person with significant control on 4 February 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
05 Jan 2018 | PSC04 | Change of details for Miss Susan Elizabeth Rutherford as a person with significant control on 1 January 2018 | |
05 Jan 2018 | PSC01 | Notification of Jaswinder Singh as a person with significant control on 1 January 2018 | |
05 Jan 2018 | PSC07 | Cessation of Vishal Vikram Chauhan as a person with significant control on 1 January 2018 | |
20 Nov 2017 | TM01 | Termination of appointment of Vishal Vikram Chauhan as a director on 7 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Ms Siobhan Sarah Mccabe as a director on 7 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Jaswinder Singh as a director on 7 November 2017 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
23 Oct 2017 | AD01 | Registered office address changed from 117 Farley Road South Croydon Surrey CR2 7NL to 4 the Knibbs Smith Street Warwick Warwickshire CV34 4UW on 23 October 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
23 Nov 2015 | CICINC | Incorporation of a Community Interest Company |