A SPACE: GROWING CREATIVE COMMUNITIES LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Termination of appointment of Zoe Grant as a director on 2025-02-12

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Ms Zoe Grant on 2023-09-02

View Document

26/09/2326 September 2023 Termination of appointment of Nazneen Ahmed as a director on 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Darren James Phillips as a director on 2023-02-14

View Document

26/09/2326 September 2023 Termination of appointment of Sarah Filmer as a director on 2022-12-14

View Document

26/09/2326 September 2023 Director's details changed for Ms Sophia Mirchandani on 2023-09-02

View Document

26/09/2326 September 2023 Director's details changed for Mr Dan Matthews on 2023-09-02

View Document

26/09/2326 September 2023 Director's details changed for Ms Marilyn Scott on 2023-09-02

View Document

26/09/2326 September 2023 Registered office address changed from Tower House Town Quay Road Southampton Hampshire SO14 2NY United Kingdom to God's House Tower Town Quay Road Southampton SO14 2NY on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Ms Annie Reilly on 2023-09-02

View Document

26/09/2326 September 2023 Director's details changed for Ms Vicky Orba on 2023-09-02

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Cessation of Sarah Filmer as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

12/10/2112 October 2021 Cessation of Nazneen Ahmed as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Annie Reilly as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Ian Gordon Fairbairn as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Guy Stauber as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Cheryl Bernadette Butler as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Michael John Smith as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Jane Browning as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Georgina Ann Richards as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Steven John Marsland as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Vicky Orba as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Cessation of Zoe Grant as a person with significant control on 2021-09-02

View Document

12/10/2112 October 2021 Notification of a person with significant control statement

View Document

12/10/2112 October 2021 Termination of appointment of Cheryl Bernadette Butler as a director on 2021-06-09

View Document

04/08/214 August 2021 Appointment of Ms Marilyn Scott as a director on 2020-03-31

View Document

04/08/214 August 2021 Termination of appointment of Georgina Ann Richards as a director on 2019-06-30

View Document

04/08/214 August 2021 Termination of appointment of Guy Stauber as a director on 2019-06-30

View Document

04/08/214 August 2021 Termination of appointment of Steven John Marsland as a director on 2019-06-30

View Document

04/08/214 August 2021 Termination of appointment of Michael John Smith as a director on 2019-06-30

View Document

04/08/214 August 2021 Termination of appointment of Jane Browning as a director on 2019-06-30

View Document

04/08/214 August 2021 Termination of appointment of Ian Gordon Fairbairn as a director on 2019-06-30

View Document

04/08/214 August 2021 Appointment of Mr Dan Matthews as a director on 2020-03-31

View Document

04/08/214 August 2021 Appointment of Ms Sophia Mirchandani as a director on 2020-03-31

View Document

04/08/214 August 2021 Appointment of Mr Darren James Phillips as a director on 2021-06-09

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 02/09/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 02/09/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 02/09/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 02/09/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM SECOND FLOOR OFFICES MANOR BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PF

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED IAN GORDON FAIRBAIRN

View Document

30/09/1030 September 2010 02/09/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MICHAEL JOHN SMITH

View Document

02/06/102 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/102 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED GUY STAUBER

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JACQUELINE ANN EDWARDS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DR GEORGINA ANN RICHARDS

View Document

11/12/0911 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0927 November 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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