4 COMMUNITY TRUST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

18/06/2518 June 2025 Satisfaction of charge 115312840002 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 115312840001 in full

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Termination of appointment of Julie Turner as a secretary on 2024-12-13

View Document

19/12/2419 December 2024 Registered office address changed from Unit 3 Cuckoo Wharf Lichfield Road Birmingham B6 7SS England to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2024-12-19

View Document

01/10/241 October 2024 Registration of charge 115312840002, created on 2024-09-27

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/07/244 July 2024 Appointment of Ms Jane Galvez as a director on 2024-07-01

View Document

03/06/243 June 2024 Registered office address changed from C/O Erdingsworth Business & Tax Advisors Ltd Unit 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE United Kingdom to Unit 3 Cuckoo Wharf Lichfield Road Birmingham B6 7SS on 2024-06-03

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Registered office address changed from 37 Buckingham Road Rowley Regis West Midlands B65 9JW England to C/O Erdingsworth Business & Tax Advisors Ltd Unit 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 2023-03-17

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN WOODHALL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MS JOANNA HAYDON

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MISS LAUREN JANE WOODHALL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS EMMA-JANE HAMILTON

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS RENUKAH PRAGALATHAN

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM JOANNA HAYDON 37 BUCKINGHAM ROAD ROWLEY REGIS WEST MIDLANDS B65 9JW UNITED KINGDOM

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED 4 COMMUNITY TRUST CERTIFICATE ISSUED ON 13/12/18

View Document

13/12/1813 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1813 December 2018 CONVERSION TO A CIC

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115312840001

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 37 BUCKINGHAM ROAD SMETHWICK B66 1RB UNITED KINGDOM

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company