COMMUNITY LINKS SW CIC

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mrs Sarah Elizabeth Clare Smith as a director on 2025-06-17

View Document

22/05/2522 May 2025 Director's details changed for Mrs Mary Jessica Lovell on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Mrs Megan Louise Kenneally-Stone on 2025-05-21

View Document

21/02/2521 February 2025 Appointment of Isobel Clare Plusnin as a director on 2025-02-18

View Document

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

View Document

04/02/254 February 2025 Termination of appointment of James Bradley as a director on 2025-02-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Mr James Bradley as a director on 2024-10-26

View Document

06/11/246 November 2024 Termination of appointment of Gillian Margaret Till as a director on 2024-10-26

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mrs Mary Jessica Lovell on 2022-09-13

View Document

17/05/2317 May 2023 Director's details changed for Mrs Megan Louise Kenneally-Stone on 2022-09-13

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

21/02/2221 February 2022 Appointment of Mrs Megan Louise Kenneally-Stone as a director on 2022-02-20

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY JESSICA LOVELL / 08/05/2015

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS JACKIE COLBY

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY BOMFORD

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED COMMUNITY LYNX SOUTH WEST CIC
CERTIFICATE ISSUED ON 13/10/14

View Document

12/05/1412 May 2014 12/04/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN NOLAN

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS LUCY BOMFORD

View Document

14/05/1314 May 2013 12/04/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE UNDERWOOD

View Document

03/05/123 May 2012 12/04/12 NO MEMBER LIST

View Document

12/04/1112 April 2011 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