COMMUNITY LINKS SW CIC
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of Mrs Sarah Elizabeth Clare Smith as a director on 2025-06-17 |
22/05/2522 May 2025 | Director's details changed for Mrs Mary Jessica Lovell on 2025-05-21 |
21/05/2521 May 2025 | Confirmation statement made on 2025-04-12 with no updates |
21/05/2521 May 2025 | Director's details changed for Mrs Megan Louise Kenneally-Stone on 2025-05-21 |
21/02/2521 February 2025 | Appointment of Isobel Clare Plusnin as a director on 2025-02-18 |
04/02/254 February 2025 | Registered office address changed from The Ockment Centre North Street Okehampton EX20 1AR England to Office 45-46 A30BC Higher Stockley Mead Okehampton Devon EX20 1BG on 2025-02-04 |
04/02/254 February 2025 | Termination of appointment of James Bradley as a director on 2025-02-04 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Appointment of Mr James Bradley as a director on 2024-10-26 |
06/11/246 November 2024 | Termination of appointment of Gillian Margaret Till as a director on 2024-10-26 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-12 with updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
17/05/2317 May 2023 | Director's details changed for Mrs Mary Jessica Lovell on 2022-09-13 |
17/05/2317 May 2023 | Director's details changed for Mrs Megan Louise Kenneally-Stone on 2022-09-13 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Registered office address changed from Okehampton College Mill Road Okehampton Devon EX20 1PW to The Ockment Centre North Street Okehampton EX20 1AR on 2022-09-13 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-12 with updates |
21/02/2221 February 2022 | Appointment of Mrs Megan Louise Kenneally-Stone as a director on 2022-02-20 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JESSICA LOVELL / 08/05/2015 |
08/05/158 May 2015 | 12/04/15 NO MEMBER LIST |
28/01/1528 January 2015 | DIRECTOR APPOINTED MS JACKIE COLBY |
08/01/158 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, DIRECTOR LUCY BOMFORD |
13/10/1413 October 2014 | COMPANY NAME CHANGED COMMUNITY LYNX SOUTH WEST CIC CERTIFICATE ISSUED ON 13/10/14 |
12/05/1412 May 2014 | 12/04/14 NO MEMBER LIST |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, DIRECTOR KAREN NOLAN |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | DIRECTOR APPOINTED MS LUCY BOMFORD |
14/05/1314 May 2013 | 12/04/13 NO MEMBER LIST |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ANNE UNDERWOOD |
03/05/123 May 2012 | 12/04/12 NO MEMBER LIST |
12/04/1112 April 2011 | 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