CHANGES UK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

04/04/254 April 2025 Resignation of a liquidator

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/03/244 March 2024 Registered office address changed from Recovery Central 9 Allcock Street Digbeth Birmingham B9 4DY to Prospect House Rouen Road Norwich NR1 1RE on 2024-03-04

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

28/07/2328 July 2023 Termination of appointment of Steven Patrick Dixon as a secretary on 2023-07-22

View Document

14/06/2314 June 2023 Notification of Nicola Fleming as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr John Pinnington as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Steven Patrick Dixon as a director on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Steven Patrick Dixon as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr John Anthony Cokeley on 2019-12-14

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Appointment of Mr Stephen Thomas Hatch as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS MICHELLE DAWN EVERITT

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR CARLY JONES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON SIMPSON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY DAVIES

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN COCKBURN

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SIMPSON

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS ALISON SIMPSON

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MS ALISON SIMPSON

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS KIRSTY LEE DAVIES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR ANTHONY COKELEY

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS CLARKE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA FLEMING

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS CARLY LOUISE JONES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS NICOLA FLEMING

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN STEVENSON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR SALLIE RYAN

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS JOAN BRIDGET GEMMA COCKBURN

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR KEVIN TREVOR TAYLOR

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK DIXON / 14/07/2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA STADNIK

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MS SALLIE RYAN

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PENNELL

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARNES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERBY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MISS CLAIRE PENNELL

View Document

27/10/1527 October 2015 28/09/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 9 ALLCOCK STREET DIGBETH BIRMINGHAM B9 4DY ENGLAND

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD REED

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070325830001

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O CHANGES UK 15 LARCH CROFT SOLIHULL WEST MIDLANDS B37 7UR

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 28/09/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA STADNIK

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR STEPHEN DOUGLAS PRICE

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR EDWARD JAMES DAY

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ALEX BARNES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS SIOBHAN LOUISE STEVENSON

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS PAMELA JEAN STADNIK

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE MACKINNON

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 28/09/13 NO MEMBER LIST

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR EDWARD REED

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA STADNIKI

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS PAMELA JEAN STADNIKI

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MRS PAMELA JEAN STADNIK

View Document

02/10/122 October 2012 28/09/12 NO MEMBER LIST

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HOYLE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET THROUP

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 156 WAGON LANE SOLIHULL WEST MIDLANDS B92 7PA

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 28/09/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR STEVEN PATRICK DIXON

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER DERBY

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

14/12/1014 December 2010 28/09/10 NO MEMBER LIST

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS JOANNE MACKINNON

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR STEVEN PATRICK DIXON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN DIXON

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA LINFORD

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR CLIFF HOYLE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY ALLEN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE DIXON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MERRICK

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MS MARGARET ANN THROUP

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS PATRICIA LORRAINE MERRICK

View Document

28/09/0928 September 2009 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