CHELMUNDS COMMUNITY ENTERPRISES C.I.C.
Company number 10624974
- Company Overview for CHELMUNDS COMMUNITY ENTERPRISES C.I.C. (10624974)
- Filing history for CHELMUNDS COMMUNITY ENTERPRISES C.I.C. (10624974)
- People for CHELMUNDS COMMUNITY ENTERPRISES C.I.C. (10624974)
- Charges for CHELMUNDS COMMUNITY ENTERPRISES C.I.C. (10624974)
- Registers for CHELMUNDS COMMUNITY ENTERPRISES C.I.C. (10624974)
- More for CHELMUNDS COMMUNITY ENTERPRISES C.I.C. (10624974)
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) |
---|---|---|---|
18 Dec 2020 | PSC07 | Cessation of Neil Adrian Roberts as a person with significant control on 17 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of David Lane as a person with significant control on 17 December 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mrs Janine Patricia Dutton on 5 November 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Michael Edgar Harmon as a director on 30 January 2020 | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Sep 2018 | AP01 | Appointment of Mrs Emily Jane Price as a director on 25 September 2018 | |
21 Aug 2018 | MR04 | Satisfaction of charge 106249740001 in full | |
20 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jun 2018 | TM01 | Termination of appointment of Alan Frazer Crawford as a director on 31 May 2018 | |
16 Feb 2018 | PSC04 | Change of details for Neil Adrian Roberts as a person with significant control on 12 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for David Lane as a person with significant control on 12 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
16 Feb 2018 | PSC02 | Notification of Chelmsley Wood Baptist Church as a person with significant control on 12 February 2018 | |
15 Dec 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
07 Dec 2017 | MR01 | Registration of charge 106249740001, created on 20 November 2017 | |
23 Aug 2017 | AP01 | Appointment of Mrs Janine Patricia Dutton as a director on 22 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Michael Edgar Harmon as a director on 18 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Alan Frazer Crawford as a director on 18 August 2017 | |
17 Feb 2017 | CICINC | Incorporation of a Community Interest Company |