DEVELOPMENT IN SOCIAL ENTERPRISE CIC

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

29/10/2429 October 2024 Change of details for Mrs. Vanita Manilal Bhimji Lane as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of David Lane as a director on 2024-10-25

View Document

28/10/2428 October 2024 Change of details for Ms Janine Patricia Dutton as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Cessation of David Lane as a person with significant control on 2024-10-25

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Appointment of Ms Janine Patricia Dutton as a director on 2024-07-22

View Document

22/07/2422 July 2024 Notification of Janine Patricia Dutton as a person with significant control on 2024-07-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Withdrawal of a person with significant control statement on 2023-08-24

View Document

24/08/2324 August 2023 Notification of Vanita Manilal Bhimji Lane as a person with significant control on 2023-08-14

View Document

24/08/2324 August 2023 Notification of David Lane as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Neil Adrian Roberts as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Janine Patricia Dutton as a director on 2023-08-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/03/2313 March 2023 Register(s) moved to registered inspection location 18 Buckden Close Birmingham B37 5JW

View Document

10/03/2310 March 2023 Register inspection address has been changed to 18 Buckden Close Birmingham B37 5JW

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM SOLIHULL ENTERPRISE CENTRE HEDINGHAM GROVE BIRMINGHAM B37 7TP ENGLAND

View Document

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 23/01/2019

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID LANE / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANE / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS JANINE PATRICIA DUTTON

View Document

16/01/1916 January 2019 CESSATION OF DAVID LANE AS A PSC

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED REVEREND NEIL ADRIAN ROBERTS

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / VANITA MANILAL BHIMJI LANE / 16/01/2019

View Document

16/01/1916 January 2019 CESSATION OF VANITA MANILAL BHIMJI LANE AS A PSC

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 09/03/16 NO MEMBER LIST

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM COLBALT SQUARE HAGLEY ROAD BIRMINGHAM B16 8QG

View Document

16/07/1516 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 13/03/15 NO MEMBER LIST

View Document

04/07/144 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 13/03/14 NO MEMBER LIST

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM EDGBASTON HOUSE 11TH FLOOR 3, DUCHESS PLACE FIVE WAYS BIRMINGHAM WEST MIDLANDS B16 8NH ENGLAND

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 15/03/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 18 BUCKDEN CLOSE CHELMSLEY WOOD SOLIHULL WEST MIDLANDS B37 5JW

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 15/03/12 NO MEMBER LIST

View Document

15/03/1115 March 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