Advanced company searchLink opens in new window

RELEASE MATES CIC

Company number 14458363

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)
15 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 20/06/2024
07 Nov 2024 TM01 Termination of appointment of Stacey Lousie Nicholson as a director on 7 November 2024
02 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
17 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2024 AP01 Appointment of Stacey Lousie Nicholson as a director on 24 January 2024
27 Nov 2023 TM01 Termination of appointment of David Ronald Breakspear as a director on 24 November 2023
22 Nov 2023 AP01 Appointment of Clare Anne Lloyd as a director on 20 November 2023
22 Nov 2023 AP01 Appointment of Mr David Ronald Breakspear as a director on 20 November 2023
13 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 30 April 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
03 Oct 2023 PSC04 Change of details for Mr David Gerald Dunn as a person with significant control on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr David Gerald Dunn on 3 October 2023
12 Aug 2023 AD01 Registered office address changed from 156 Tulketh Road Ashton-on-Ribble Preston PR2 1AR England to 59 Dukes Wood Avenue Gerrards Cross SL9 7JY on 12 August 2023
13 Apr 2023 TM01 Termination of appointment of Neil Rodney Stubbs as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Michelle Hollywood as a director on 13 April 2023
14 Feb 2023 AP01 Appointment of Ms Michelle Hollywood as a director on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from 143 Waterloo Road Ashton-on-Ribble Preston PR2 1EP England to 156 Tulketh Road Ashton-on-Ribble Preston PR2 1AR on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Neil Rodney Stubbs as a director on 14 February 2023
02 Nov 2022 CICINC Incorporation of a Community Interest Company