COMMUNITY ASSETS PLUS

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Derrick Lowe as a director on 2024-02-13

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Termination of appointment of Michelle Louise Freeman as a director on 2023-05-11

View Document

17/05/2317 May 2023 Termination of appointment of Jeanne Bain as a director on 2023-05-11

View Document

17/05/2317 May 2023 Appointment of Mrs Victoria Ellen Nadal as a director on 2023-05-11

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Termination of appointment of Nigel Russell Curry as a director on 2021-10-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES COOKE

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE FREEMAN / 26/09/2019

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS MICHELLE LOUISE FREEMAN

View Document

03/09/183 September 2018 DIRECTOR APPOINTED PROFESSOR NIGEL RUSSELL CURRY

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE GOFF

View Document

27/02/1727 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MS JANICE GOFF

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE OLD VICARAGE CROFT STREET LINCOLN LINCOLNSHIRE LN2 5AX

View Document

20/03/1620 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE BAIN / 01/11/2015

View Document

20/03/1620 March 2016 08/02/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 08/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/07/144 July 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/02/1413 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1413 February 2014 08/02/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COOKE / 25/10/2013

View Document

13/02/1413 February 2014 SAIL ADDRESS CREATED

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY JANE POWELL

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 04/09/12

View Document

27/02/1327 February 2013 08/02/13 NO MEMBER LIST

View Document

02/08/122 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/122 August 2012 ARTICLES OF ASSOCIATION

View Document

02/08/122 August 2012 RE CO BUSINESS 20/07/2012

View Document

13/06/1213 June 2012 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

08/02/128 February 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