INCONTROL-ABLE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Notification of Stephen Thomas as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Miss Julie Clark as a secretary on 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/10/225 October 2022 Appointment of Miss Julie Clark as a director on 2022-10-03

View Document

10/05/2210 May 2022 Termination of appointment of Fiona Minchella as a director on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Fiona Minchella as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of Fiona Minchella as a secretary on 2022-05-10

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Ms Fiona Minchella on 2021-10-20

View Document

20/10/2120 October 2021 Secretary's details changed for Ms Fiona Minchella on 2021-10-20

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM HARTLEPOOL CENTRE FOR INDEPENDENT LIVING 1 HAVELOCK STREET HARTLEPOOL CLEVELAND TS24 7LT

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM CENTRE FOR INDEPENDENT LIVING BURBANK STREET HARTLEPOOL TS24 8NY ENGLAND

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MARTIN HARRISON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED DONNA BAILEY

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 45 HARTLEPOOL ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL TS24 8EY

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/1027 April 2010 ADOPT ARTICLES 26/03/2010

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA MINCHELLA / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SLIMINGS / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MINCHELLA / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 45 BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL TS25 2RW

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 82 MILDENHALL CLOSE HARTLEPOOL CLEVELAND TS25 2RW

View Document

29/10/0829 October 2008 CIC INCORPORATION

View Document


More Company Information