Advanced company searchLink opens in new window

LEAMINGTON WINTER SUPPORT COMMUNITY INTEREST COMPANY

Company number 09885007

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)
14 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 14/09/2018
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