COMMUNITY CASTLES & ACTIVITIES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

07/07/177 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/06/163 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 19/05/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANE LAVELLE / 12/06/2015

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ANNE GREAVES / 01/04/2016

View Document

20/05/1520 May 2015 19/05/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 19/05/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE MAW / 23/08/2013

View Document

20/09/1320 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE MAW / 10/04/2012

View Document

01/07/131 July 2013 19/05/13 NO MEMBER LIST

View Document

21/08/1221 August 2012 19/05/12 NO MEMBER LIST

View Document

04/07/124 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 19/05/11 NO MEMBER LIST

View Document

14/06/1114 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O BLACKPOOL ENTERPRISE CENTRE BLACKPOOL ENTERPRISE CENTRE UNIT LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1EW

View Document

15/06/1015 June 2010 19/05/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O BLACKPOOL ENTERPRISE CENTRE UNIT 2 LYTHAM RAOD BLACKPOOL LANCASHIRE FY4 1EW

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ANNE GREAVES / 17/02/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE MAW / 19/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANE LAVELLE / 19/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK GABRIEL LAVELLE / 19/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE LAVELLE / 19/05/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR MICHAEL STEWART HARRISON

View Document

10/03/1010 March 2010 PREVSHO FROM 31/05/2010 TO 31/10/2009

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED KHT KASTLES COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 12/01/10

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM BLACKPOOL ENTERPRISE CENTRE UNIT 4 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1EW

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MISS MARGARET ANNE GREAVES

View Document

26/07/0926 July 2009 DIRECTOR APPOINTED MRS KATHERINE JANE MAW

View Document

19/05/0919 May 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