CLIPSTONE COMMUNITY REGENERATION GROUP CIC

Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

11/12/2411 December 2024 Termination of appointment of Stuart Mollatt as a director on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

03/12/223 December 2022 Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to 1 George Street Warsop Mansfield NG20 0QA on 2022-12-03

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

27/10/2227 October 2022 Amended micro company accounts made up to 2018-04-05

View Document

16/05/2216 May 2022 Appointment of Mr Stuart Mollatt as a director on 2022-05-16

View Document

24/01/2224 January 2022 Termination of appointment of Deborah Jane Hill as a director on 2022-01-11

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

24/05/1924 May 2019 ADOPT ARTICLES 11/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CLIVE BARRY O'SULLIVAN

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MOLLATT

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL STALEY / 12/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC ALLAN DALLMAN

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HILL

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MS DEBORAH JANE HILL

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL STALEY / 13/05/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL STALEY / 12/08/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR STUART MOLLATT

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL STALEY / 12/08/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ERIC ALLAN DALLMAN

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL STALEY

View Document

14/12/1714 December 2017 CESSATION OF DANIELLE BLOUNT AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE ANN EVANS

View Document

14/12/1714 December 2017 CESSATION OF MITCHELL CHRISTOPHER BANCROFT AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF MICHAEL SIDNEY FULTHORPE AS A PSC

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MITCHELL BANCROFT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED ELAINE ANN EVANS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DOWEN

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED RACHEL STALEY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BLOUNT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULTHORPE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED LORRAINE KUSHNER DOWEN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON PRINGLE

View Document

04/01/164 January 2016 29/11/15 NO MEMBER LIST

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED DANIELLE BLOUNT

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 60 THIRD AVENUE CLIPSTONE MANSFIELD NOTTINGHAMSHIRE NG21 9DE

View Document

17/01/1517 January 2015 29/11/14 NO MEMBER LIST

View Document

16/01/1516 January 2015 CHANGE PERSON AS DIRECTOR

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY FULTHORPE / 11/12/2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CARONO

View Document

12/12/1412 December 2014 CURREXT FROM 30/11/2014 TO 05/04/2015

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK BROWN

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRINGLE

View Document

06/05/146 May 2014 DIRECTOR APPOINTED JAMES STANLEY CARONO

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TEGAN PRINGLE

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED RODERICK BROWN

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MITCHELL CHRISTOPHER BANCROFT

View Document

29/11/1329 November 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