BLESSED 2 BLESS COMMUNITY PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Director's details changed for Susette Douglas-Johnson on 2022-06-01

View Document

09/11/239 November 2023 Director's details changed for Mr. Lebert Dawkins on 2022-06-01

View Document

09/11/239 November 2023 Appointment of Miss Martine Harris as a director on 2021-07-01

View Document

09/11/239 November 2023 Director's details changed for Ms Jennifer Turner on 2022-06-01

View Document

09/11/239 November 2023 Director's details changed for Miss Martine Harris on 2022-06-01

View Document

09/11/239 November 2023 Director's details changed for Mrs Linda Harris on 2022-06-01

View Document

09/11/239 November 2023 Director's details changed for Mrs. Janet Dawkins on 2022-06-01

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Darlaston Community Recreation Centre Hall Street Darlaston Wednesbury West Midlands WS10 8NW England to 21a Ablewell Street Walsall West Midlands WS1 2EQ on 2022-10-05

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/08/2110 August 2021 Appointment of Ms Jennifer Turner as a director on 2021-08-01

View Document

10/08/2110 August 2021 Appointment of Mrs Linda Harris as a director on 2021-08-01

View Document

07/08/217 August 2021 Termination of appointment of Fitzroy Turner as a director on 2021-07-31

View Document

23/07/2123 July 2021 Registered office address changed from The Square Unit 9 111 Broad Street Birmingham B15 1AS England to Darlaston Community Recreation Centre Hall Street Darlaston Wednesbury West Midlands WS10 8NW on 2021-07-23

View Document

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 2 SWAN COURTYARDS CHARLES ROAD BIRMINGHAM B26 1BU

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY ALISON RODFORD

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GARDENER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1729 November 2017 CIC CONVERSION REVERTED

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED BLESSED 2 BLESS COMMUNITY PROJECT C.I.C. CERTIFICATE ISSUED ON 29/11/17

View Document

29/11/1729 November 2017 NE01 FORM

View Document

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LERBERT DAWKINS / 25/11/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/11/1519 November 2015 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