CALM AND CENTRED C.I.C.

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-01-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

01/12/231 December 2023 Notification of a person with significant control statement

View Document

16/11/2316 November 2023 Cessation of Barbara Elizabeth Matheson as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Dean David Matheson as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Lorna Mae James as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Audrey May Hylton as a person with significant control on 2023-11-16

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-01-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-01-31

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DAVID MATHESON / 13/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH MATHESON / 13/01/2018

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN DAVID MATHESON

View Document

07/08/177 August 2017 CESSATION OF BRENT TRAVIS HANDFIELD AS A PSC

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRENT HANDFIELD

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 49 ROUNDHAY GROVE LEEDS WEST YORKSHIRE LS8 4DR

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK GATEWOOD

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 14/01/16 NO MEMBER LIST

View Document

14/01/1514 January 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