Advanced company searchLink opens in new window

CHELMUNDS COMMUNITY ENTERPRISES C.I.C.

Company number 10624974

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)
12 Jul 2024 AA Micro company accounts made up to 31 March 2024
17 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
06 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
17 Feb 2023 PSC01 Notification of Janine Patricia Dutton as a person with significant control on 15 February 2023
17 Feb 2023 PSC01 Notification of Neil Adrian Roberts as a person with significant control on 15 February 2023
17 Feb 2023 PSC01 Notification of David Lane as a person with significant control on 15 February 2023
16 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 16 February 2023
16 Feb 2023 TM01 Termination of appointment of Jay Kristian Adrian Scarrott as a director on 15 February 2023
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 TM01 Termination of appointment of Colin Bruce Aitkenhead as a director on 28 June 2021
05 Jul 2021 TM01 Termination of appointment of Emily Jane Price as a director on 28 June 2021
05 Jul 2021 TM01 Termination of appointment of Graham Robert Mackay as a director on 28 June 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
11 Jan 2021 AP01 Appointment of Mr Colin Bruce Aitkenhead as a director on 4 January 2021
11 Jan 2021 AP01 Appointment of Mr Jay Kristian Adrian Scarrott as a director on 4 January 2021
08 Jan 2021 AP01 Appointment of Mr Graham Robert Mackay as a director on 4 January 2021
08 Jan 2021 PSC08 Notification of a person with significant control statement
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 68,300
18 Dec 2020 PSC07 Cessation of Chelmsley Wood Baptist Church as a person with significant control on 17 December 2020
18 Dec 2020 PSC07 Cessation of Neil Adrian Roberts as a person with significant control on 17 December 2020