INSPIRING COMMUNITY CIC
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Confirmation statement made on 2025-03-10 with no updates |
12/06/2512 June 2025 | Cessation of Michael Roy Harrison as a person with significant control on 2025-01-31 |
12/06/2512 June 2025 | Cessation of Paul David Prest as a person with significant control on 2025-01-31 |
12/06/2512 June 2025 | Notification of Amy Adams as a person with significant control on 2025-01-31 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-01-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
15/02/2415 February 2024 | Cessation of Craig Russel Turner as a person with significant control on 2024-02-15 |
15/02/2415 February 2024 | Termination of appointment of Craig Russel Turner as a director on 2024-02-15 |
06/02/246 February 2024 | Termination of appointment of Michael Roy Harrison as a director on 2024-02-02 |
17/01/2417 January 2024 | Appointment of Emma Leanne Colley as a director on 2024-01-12 |
17/01/2417 January 2024 | Appointment of Ms Phillippa Lockhart as a director on 2024-01-10 |
06/12/236 December 2023 | Appointment of Ms Amy Patricia Adams as a director on 2023-12-04 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-01-31 |
20/03/2320 March 2023 | Termination of appointment of Paul David Prest as a director on 2023-03-17 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-01-31 |
12/01/2312 January 2023 | Registered office address changed from 21 Chapel Croft Rastrick Brighouse HD6 3NA England to 26 Duke of York Avenue Wakefield WF2 7BY on 2023-01-12 |
23/02/2223 February 2022 | Director's details changed for Mr Paul David Prest on 2022-02-21 |
23/02/2223 February 2022 | Change of details for Mr Paul David Prest as a person with significant control on 2022-02-21 |
22/02/2222 February 2022 | Registered office address changed from 1 Ward Court Rastrick Brighouse West Yorkshire HD6 3UZ to 21 Chapel Croft Rastrick Brighouse HD6 3NA on 2022-02-22 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-01-31 |
04/05/204 May 2020 | PREVSHO FROM 31/03/2020 TO 31/01/2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
15/05/1915 May 2019 | COMPANY NAME CHANGED INSPIRING COMMUNITY @ 26 CIC CERTIFICATE ISSUED ON 15/05/19 |
30/04/1930 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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