CHANGING RELATIONS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAmended total exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Director's details changed for Ms Alix Jessamy Collingwood-Swinburn on 2024-01-22

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/10/2221 October 2022 Registered office address changed from 42 Market Place Bishop Auckland DL14 7PB England to PO Box Studio 18 Ushaw Historic House, Chapel and Gardens Bearpark Durham DH7 7DW on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Lindsay Parker as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Hayley Elizabeth Jane Gillard as a director on 2022-03-31

View Document

04/10/214 October 2021 Director's details changed for Miss Pollyanna Turner on 2020-07-19

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHARLOTTE DAVIS / 22/06/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 5 TINDALE AVENUE FRAMWELLGATE MOOR DURHAM DH1 5EW

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALYS NORTH

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS HELEN MARGARET LEAKE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED CHANGING RELATIONS LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

24/03/1724 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1724 March 2017 CONVERSION TO A CIC

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRYONY PURVIS

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MS ALYS NORTH

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/03/166 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY JAYNE PURVIS / 15/07/2015

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MISS POLLYANNA TURNER

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WARD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 02/10/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 DIRECTOR APPOINTED HELEN JANE WARD

View Document

15/10/1415 October 2014 02/10/14 NO MEMBER LIST

View Document

02/10/142 October 2014 DIRECTOR APPOINTED BRYONY JAYNE PURVIS

View Document

02/10/132 October 2013 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