BANKS COMMUNITY AND LEISURE CENTRE C.I.C.
Company number 12954877
- Company Overview for BANKS COMMUNITY AND LEISURE CENTRE C.I.C. (12954877)
- Filing history for BANKS COMMUNITY AND LEISURE CENTRE C.I.C. (12954877)
- People for BANKS COMMUNITY AND LEISURE CENTRE C.I.C. (12954877)
- More for BANKS COMMUNITY AND LEISURE CENTRE C.I.C. (12954877)
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) |
---|---|---|---|
07 Feb 2025 | AP01 | Appointment of Mrs Elizabeth Drury as a director on 1 February 2025 | |
29 Nov 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
16 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Apr 2024 | AD01 | Registered office address changed from 44 Hoole Lane Banks Southport PR9 8BD England to The Hub at Banks Greaves Hall Avenue Southport PR9 8BL on 6 April 2024 | |
06 Apr 2024 | AP01 | Appointment of Mrs Ann Elisabeth Ives as a director on 1 April 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Mark Andrew Harrison as a director on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mrs Claire Suzanne Abram on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr William James Abram on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Brian Johnny Andersen on 5 February 2024 | |
04 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Jul 2023 | TM01 | Termination of appointment of Angela Janet Jenkins as a director on 17 July 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
22 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2022 | |
13 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from 44 23 Carr Lane Tarleton Banks Lancashire PR4 6DD United Kingdom to 44 Hoole Lane Banks Southport PR9 8BD on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 44 Banks Community Centre 44 Hoole Lane Lancashire PR9 8BD United Kingdom to 44 23 Carr Lane Tarleton Banks Lancashire PR4 6DD on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 42 Hoole Lane Banks Lancashire PR9 8BD to 44 Banks Community Centre 44 Hoole Lane Lancashire PR9 8BD on 10 November 2021 | |
15 Oct 2020 | CICINC | Incorporation of a Community Interest Company |