Advanced company searchLink opens in new window

YELLOW BEACON CIC

Company number 12830656

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)
23 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
23 Aug 2024 PSC01 Notification of Fozia Amin as a person with significant control on 23 August 2024
23 Aug 2024 PSC01 Notification of Gill Dunkerley as a person with significant control on 23 August 2024
23 Aug 2024 PSC01 Notification of Bari John Pollard as a person with significant control on 23 August 2024
17 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
27 Feb 2024 AP01 Appointment of Mr Bari John Pollard as a director on 20 February 2024
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
23 Aug 2023 PSC04 Change of details for Mrs Kirsty Ann Galloway as a person with significant control on 10 July 2023
23 Aug 2023 CH01 Director's details changed for Mrs Kirsty Ann Galloway on 10 July 2023
23 Aug 2023 AD01 Registered office address changed from 2 Tatton Road North Flourish Hub, 1st Floor, Heaton Chapel Station, 2 Tatton Road North Stockport Greater Manchester SK4 4RL England to Flourish Hub 1st Floor, Heaton Chapel Station 2 Tatton Road North Stockport Greater Manchester SK4 4RL on 23 August 2023
23 Aug 2023 AP01 Appointment of Mrs Fozia Tariq Amin as a director on 14 August 2023
23 Aug 2023 AP01 Appointment of Mrs Gill Dunkerley as a director on 14 August 2023
23 Aug 2023 AD01 Registered office address changed from 18 Woodbank Terrace Mossley Ashton-Under-Lyne Lancashire OL5 0SP England to 2 Tatton Road North Flourish Hub, 1st Floor, Heaton Chapel Station, 2 Tatton Road North Stockport Greater Manchester SK4 4RL on 23 August 2023
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
03 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 CC04 Statement of company's objects
20 May 2022 AA Accounts for a dormant company made up to 31 August 2021
17 May 2022 AD01 Registered office address changed from 115 White Lane Sheffield S12 3GE England to 18 Woodbank Terrace Mossley Ashton-Under-Lyne Lancashire OL5 0SP on 17 May 2022
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from 115 115 White Lane Gleadless Sheffield South Yorkshire S12 3GE England to 115 White Lane Sheffield S12 3GE on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 35 Kingfisher Way Glossop SK13 6QA England to 115 White Lane Sheffield S12 3GE on 1 September 2021
21 Aug 2020 CICINC Incorporation of a Community Interest Company