CONTINUUM COMMUNITY SUPPORT AND COHESION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Termination of appointment of Deborah Louise Lord as a director on 2024-04-05

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS DEBORAH LOUISE LORD

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 31/03/16 NO MEMBER LIST

View Document

13/02/1613 February 2016 SECRETARY APPOINTED MS JEANETTE BRADLEY HAROLD

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HAROLD

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA HAROLD

View Document

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 31/03/15 NO MEMBER LIST

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 31/03/14 NO MEMBER LIST

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM SUITE CBB WEST WING PROSPECT BUSINESS PARK LEADGATE CONSETT CO.DURHAM DH8 7PW

View Document

03/04/133 April 2013 31/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 31/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 31/03/11 NO MEMBER LIST

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY JANICE WHYTE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE WHYTE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MS HEATHER CARTER

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MS NICOLA HAROLD

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE WHYTE

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HAROLD / 06/04/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JANICE WHYTE

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JANICE WHYTE

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MISS NICOLA HAROLD

View Document

15/06/1015 June 2010 31/03/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WHYTE / 31/03/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 25 STANFIELD BUSINESS CENTRE ADDISON STREET HENDON SUNDERLAND TYNE AND WEAR SR2 8SZ

View Document

23/09/0923 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT 25 STANFIELD BUSINESS CENTRE ADDISON STREET HENDON SUNDERLAND TYNE AND WEAR SR2 8BL

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE SINNOTT

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM HENDON CO-OP CENTRE 44 MOWBRAY ROAD HENDON SUNDERLAND TYNE AND WEAR SR2 8EL

View Document

31/03/0831 March 2008 CIC INCORPORATION

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