CHALLENGER TROOP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Appointment of Mrs Emma-Kate Margaret Harvey as a director on 2024-02-23

View Document

22/02/2422 February 2024 Notification of a person with significant control statement

View Document

16/11/2316 November 2023 Cessation of Simon John Dean as a person with significant control on 2023-09-01

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Appointment of Mr Gareth Ashley Challingsworth as a director on 2023-03-06

View Document

04/05/224 May 2022 Termination of appointment of Robert Wilson as a secretary on 2022-04-21

View Document

03/05/223 May 2022 Appointment of Mrs Emma-Kate Margaret Harvey as a secretary on 2022-04-20

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/04/1728 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

13/05/1613 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 20/07/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 20/07/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR ROBERT WILSON

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BASTONE

View Document

16/08/1316 August 2013 20/07/13 NO MEMBER LIST

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 20/07/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/08/1114 August 2011 20/07/11 NO MEMBER LIST

View Document

06/06/116 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 20/07/10 NO MEMBER LIST

View Document

09/08/109 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

20/07/0720 July 2007 CIC INCORPORATION

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