BUILDING FOR HUMANITY CIC

Company Documents

DateDescription
05/06/255 June 2025 Statement of affairs

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Registered office address changed from 24-26 Whalley Road Accrington Lancashire BB5 1AA United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-06-05

View Document

05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Appointment of receiver or manager

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to 24-26 Whalley Road Accrington Lancashire BB5 1AA on 2024-08-16

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Registration of charge 108988130001, created on 2023-09-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/07/232 July 2023 Change of details for Victoria Moon as a person with significant control on 2023-07-02

View Document

02/07/232 July 2023 Change of details for Scott Moon as a person with significant control on 2023-07-02

View Document

05/10/225 October 2022 Termination of appointment of Samuel Roger Faulkes as a director on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 0EY ENGLAND

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR IMMY VALENTINO

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZAK KHAN

View Document

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

View Accounts

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / VICTORIA MOON / 01/08/2020

View Document

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / SCOTT MOON / 01/08/2020

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM THE MILL TREGONNING ROAD STITHIANS TRURO CORNWALL TR3 7FG ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ZAK KHAN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR SAMUEL ROGER FAULKES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR IMMY VALENTINO

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MOON / 20/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / VICTORIA MOON / 20/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / SCOTT MOON / 20/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 369 BLACKBURN ROAD OSWALDTWISTLE LANCASHIRE BB5 4NA

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MOON / 20/05/2019

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE FITZPATRICK

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR LEE FITZPATRICK

View Document

03/08/173 August 2017 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