LANCASHIRE AMBULANCE COMMUNITY TRANSPORT CIC
Company number 13820211
- Company Overview for LANCASHIRE AMBULANCE COMMUNITY TRANSPORT CIC (13820211)
- Filing history for LANCASHIRE AMBULANCE COMMUNITY TRANSPORT CIC (13820211)
- People for LANCASHIRE AMBULANCE COMMUNITY TRANSPORT CIC (13820211)
- More for LANCASHIRE AMBULANCE COMMUNITY TRANSPORT CIC (13820211)
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) |
---|---|---|---|
27 Nov 2024 | CERTNM |
Company name changed lancashire ambulance service C.I.C.\certificate issued on 27/11/24
|
|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Apr 2024 | AP01 | Appointment of Mrs Marlene Wyatt as a director on 2 April 2024 | |
16 Mar 2024 | PSC01 | Notification of Linzi Louise Dixon as a person with significant control on 20 January 2024 | |
16 Mar 2024 | TM01 | Termination of appointment of Les Joseph Hewitt as a director on 18 January 2024 | |
16 Mar 2024 | PSC07 | Cessation of Les Joseph Hewitt as a person with significant control on 19 January 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
22 Nov 2023 | AP03 | Appointment of Mrs Susan Rogers as a secretary on 22 November 2023 | |
14 Nov 2023 | CERTNM |
Company name changed lancashire ambulance service LTD\certificate issued on 14/11/23
|
|
14 Nov 2023 | CICCON |
Change of name
|
|
14 Nov 2023 | CONNOT | Change of name notice | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 May 2023 | AP01 | Appointment of Mr Graham Heatley as a director on 14 May 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from C/O Crescent Dental Surgery St. Andrews Road North Lytham St. Annes FY8 2JE England to 26 Momentum Place Bamber Bridge Preston PR5 6EF on 23 February 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with updates | |
17 Aug 2022 | PSC01 | Notification of Les Hewitt as a person with significant control on 17 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Ms Linzi Louise Dixon as a director on 17 August 2022 | |
17 Aug 2022 | PSC07 | Cessation of Krishna Kishore Mamidi as a person with significant control on 17 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Krishna Kishore Mamidi as a director on 17 August 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Les Joseph Hewitt as a director on 15 August 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from 29 Forsythia Drive Clayton-Le-Woods Chorley PR6 7DF England to C/O Crescent Dental Surgery St. Andrews Road North Lytham St. Annes FY8 2JE on 21 January 2022 | |
29 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-29
|