DIVINE DAYS COMMUNITY CIC

Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Katie Louise Whitehead as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from Office 1 Gardiners Place Skelmersdale WN8 9SP England to Martin House Birkrig Skelmersdale Lancashire WN8 9BN on 2025-04-10

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Cessation of Katie Whitehead as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Cessation of Richard Charles Whitehead as a person with significant control on 2024-08-21

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WHITEHEAD / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WHITEHEAD / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ASPINALL / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KATIE WHITEHEAD / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WHITEHEAD / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM BEWICKS BARN TARLSCOUGH LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 0RJ

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELEANOR SCHOFIELD / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WHITEHEAD / 09/04/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES WHITEHEAD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE WHITEHEAD

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 20/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 20/06/15 NO MEMBER LIST

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WHITEHEAD / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELEANOR SCHOFIELD / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WHITEHEAD / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE WHITEHEAD / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE WHITEHEAD / 01/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ASPINALL / 03/07/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 1 MISSION COTTAGES MOSS LANE BURSCOUGH LANCASHIRE L40 4AZ

View Document

08/07/148 July 2014 20/06/14 NO MEMBER LIST

View Document

05/11/135 November 2013 DIRECTOR APPOINTED SARAH ELEANOR SCHOFIELD

View Document

05/11/135 November 2013 DIRECTOR APPOINTED RICHARD CHARLES WHITEHEAD

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED LINDA ASPINALL

View Document

20/06/1320 June 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