COMMUNITY RHYTHMS CIC

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

04/05/244 May 2024 Registered office address changed from Lounge One 10 Adastral Square Poole BH17 8SA England to 117 Aspen Gardens Poole BH12 4DQ on 2024-05-04

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Director's details changed for Mr Daniel Jackson on 2023-05-01

View Document

03/05/233 May 2023 Change of details for Sunnyhill Church as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/05/233 May 2023 Secretary's details changed for Mr Matthew David Mellor on 2023-05-01

View Document

03/05/233 May 2023 Director's details changed for Mr Matthew David Mellor on 2023-05-01

View Document

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

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Termination of appointment of Bethany Charlotte Pink as a director on 2021-06-17

View Document

27/06/2127 June 2021 Termination of appointment of Andrew Stephen Pink as a director on 2021-06-17

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

11/09/1811 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HILLS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HILLS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY HILLS

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF HAYLEY MARIE HILLS AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF SIMON MATTHEW HILLS AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNYHILL CHURCH

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR MAX SPENCER STOREY

View Document

14/04/1814 April 2018 SECRETARY APPOINTED MR MATTHEW DAVID MELLOR

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN PINK

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR STUART CAMPBELL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS BETHANY CHARLOTTE PINK

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DANIEL JACKSON

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 9 SCARF ROAD POOLE DORSET BH17 8QG

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW DAVID MELLOR

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON MATTHEW HILLS / 04/02/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MARIE HILLS / 06/01/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 72 EAST AVENUE BOURNEMOUTH DORSET BH3 7DB

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HILLS / 06/01/2014

View Document

11/11/1311 November 2013 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