BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C.
Company number 12243474
- Company Overview for BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. (12243474)
- Filing history for BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. (12243474)
- People for BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. (12243474)
- More for BATALA MERSEY COMMUNITY SAMBA REGGAE BAND C.I.C. (12243474)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 May 2023 | CH01 | Director's details changed for Mrs Janice Barbara Fitzpatrick on 9 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Miss Veronica Frances Leacock on 9 May 2023 | |
01 May 2023 | AP01 | Appointment of Mrs Janice Barbara Fitzpatrick as a director on 22 April 2023 | |
30 Apr 2023 | AP01 | Appointment of Miss Veronica Frances Leacock as a director on 22 April 2023 | |
30 Apr 2023 | TM01 | Termination of appointment of Caroline Rosemary Phillips as a director on 22 April 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
04 Oct 2022 | AP01 | Appointment of Mr David John Diaz-Varnom as a director on 3 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of David John Varnom as a director on 3 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Ms Jennifer Claire Horton as a director on 1 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Lisa Rosalind Douglas as a director on 3 October 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 May 2022 | AP01 | Appointment of Ms Arabel Goncalves De Queiroz as a director on 12 May 2022 | |
16 Nov 2021 | TM01 | Termination of appointment of Stephen Heneghan as a director on 16 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
04 Oct 2021 | AD01 | Registered office address changed from 151 Lcvs (C/O Batala Mersey) Dale Street Liverpool L2 2AH United Kingdom to 151 Dale Street Dale Street Liverpool L2 2AH on 4 October 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
05 Jul 2020 | AP01 | Appointment of Mr Stephen Heneghan as a director on 4 July 2020 | |
04 Jul 2020 | AP01 | Appointment of Mrs Caroline Rosemary Phillips as a director on 4 July 2020 | |
04 Jul 2020 | PSC07 | Cessation of Helen Louise Shead as a person with significant control on 4 July 2020 |