COMMUNITY LINKS DERBY CIC
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-02 with updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-01-31 |
19/10/2319 October 2023 | Registered office address changed from 11-12 the Spot Osmaston Road Derby Derbyshire DE1 2JA to The Old Exchnage 21 Nottingham Road Spondon Derbyshire DE21 7NF on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Paul Calderwood on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Martin Dobson on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from The Old Exchnage 21 Nottingham Road Spondon Derbyshire DE21 7NF United Kingdom to The Old Exchange 21 Nottingham Road Spondon Derbyshire DE21 7NF on 2023-10-19 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2022-01-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-02 with updates |
03/07/203 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
22/05/1922 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
02/10/172 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CALDERWOOD / 31/12/2016 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CALDERWOOD / 31/12/2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
04/04/164 April 2016 | 02/01/16 NO MEMBER LIST |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | 02/01/15 NO MEMBER LIST |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | 02/01/14 NO MEMBER LIST |
04/11/134 November 2013 | APPOINTMENT TERMINATED, DIRECTOR TERRIE JOHNSON |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM MANOR FARM HILLTOP BREADSALL DERBY DERBYSHIRE DE21 4FW |
02/01/132 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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