COMMUNITY ACTION SUFFOLK

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Ben Matthews as a director on 2025-02-10

View Document

14/01/2514 January 2025 Appointment of Mathew Clemence as a director on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Mehmet Duzgun as a director on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Rhiannon King as a director on 2024-12-05

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Termination of appointment of Kelly Jarrett as a secretary on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Ms Hannah Reid as a secretary on 2024-06-07

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Appointment of Venerable Rhiannon King as a director on 2023-09-08

View Document

11/09/2311 September 2023 Termination of appointment of Rosalind Carol Scott as a director on 2023-09-08

View Document

11/09/2311 September 2023 Appointment of Ms Charlotte Bate as a director on 2023-09-08

View Document

04/07/234 July 2023 Termination of appointment of Brian Robert Parrott as a director on 2023-07-04

View Document

07/03/237 March 2023 Appointment of Mr Andrew Michael Wright as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr Mehmet Duzgun as a director on 2023-03-03

View Document

03/02/233 February 2023 Termination of appointment of Linda Margaret Homer as a director on 2023-02-01

View Document

17/01/2317 January 2023 Termination of appointment of Mary Atkins as a director on 2023-01-15

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

02/12/222 December 2022 Appointment of Mr Iain Dunnett as a director on 2022-11-17

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

05/11/215 November 2021 Appointment of Mrs Kelly Jarrett as a secretary on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Kerry Marie Ann Evans as a secretary on 2021-11-05

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WINSLET

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 03/12/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIGGS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PARSONS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EAMES

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR IAN ANTHONY WINSLET

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR GRAHAM ERNEST WATSON

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED DR JANET RUTH SHELDON

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE SCOTT-DAVIES / 01/01/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DOUG FIELD

View Document

08/07/148 July 2014 ALTER ARTICLES 02/06/2014

View Document

26/06/1426 June 2014 CURRSHO FROM 31/03/2014 TO 31/03/2013

View Document

16/06/1416 June 2014 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES OVERBURY

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR THOMAS JAMES RITSON BRIGHT

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY ED DAY

View Document

03/01/143 January 2014 03/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR DOUG FIELD

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083163450001

View Document

13/03/1313 March 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR ED DAY

View Document

18/12/1218 December 2012 ALTER ARTICLES 07/12/2012

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED TLI SUFFOLK
CERTIFICATE ISSUED ON 10/12/12

View Document

03/12/123 December 2012 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