COMMUNITY SPACES NORTHAMPTON

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

12/01/2412 January 2024 Appointment of Mr Martyn Wheatley as a director on 2024-01-01

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/02/229 February 2022 Appointment of Mr Damon Boughen as a director on 2022-02-03

View Document

09/02/229 February 2022 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Cessation of Mohamed Fohad Sonnie as a person with significant control on 2022-02-08

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Notification of Mohamed Fohad Sonnie as a person with significant control on 2021-06-15

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THE FARM HOUSE OLDEN ROAD NORTHAMPTON NN3 5DD

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

25/11/1625 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 01/11/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 01/11/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

18/12/1318 December 2013 01/11/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA BELL

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 2 ADELAIDE STREET NORTHAMPTON NORTHAMPTONSHIRE NN2 6AR

View Document

05/08/135 August 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 01/11/12 NO MEMBER LIST

View Document

01/11/111 November 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