HELPING THE COMMUNITY C.I.C.

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Director's details changed for Mr David John Willdig on 2021-01-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 01/01/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH JAMES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN NOLAN

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HUNTINGTDON / 18/12/2019

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HUNTINGTDON / 04/12/2018

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET HUNTINGTON

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN HUNTINGTON / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN HUNTINGTON / 15/06/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 26/01/16 NO MEMBER LIST

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 26/01/15 NO MEMBER LIST

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 26/01/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HUNTINGTDON / 26/01/2013

View Document

01/02/131 February 2013 26/01/13 NO MEMBER LIST

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/05/1221 May 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR DAVID JOHN WILLDIG

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS KAREN NOLAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS RUTH JAMES

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH SKELDON

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL PARRY

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY NUTTALL

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED FOOTPRINTS AT BOLLINGTON COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 22/03/12

View Document

23/02/1223 February 2012 26/01/12 NO MEMBER LIST

View Document

26/01/1126 January 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