KH2 COMMUNITY LINK SERVICES C.I.C.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/03/252 March 2025 | Registered office address changed from 34 Black Horse Hill West Kirby Wirral CH48 7EF England to 2 Beachcroft Road Wirral CH47 6BE on 2025-03-02 |
02/03/252 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/03/2420 March 2024 | Registered office address changed from 15 Redstone Close Wirral Merseyside CH47 5AL to 34 Black Horse Hill West Kirby Wirral CH48 7EF on 2024-03-20 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
10/01/2310 January 2023 | Notification of a person with significant control statement |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
02/01/232 January 2023 | Director's details changed for Jane Elizabeth Marsden on 2022-12-31 |
02/01/232 January 2023 | Director's details changed for Jane Elizabeth Marsden on 2022-12-21 |
02/01/232 January 2023 | Director's details changed for Robert Anthony Howell on 2022-12-31 |
02/01/232 January 2023 | Director's details changed for Mr Thomas Stanley Royden on 2022-12-31 |
02/01/232 January 2023 | Director's details changed for Robert Anthony Howell on 2022-12-31 |
02/01/232 January 2023 | Director's details changed for Mr Thomas Stanley Royden on 2022-12-28 |
30/12/2230 December 2022 | Cessation of Katharine Helen Hughes as a person with significant control on 2022-12-18 |
31/10/2231 October 2022 | Termination of appointment of Richard John Hughes as a director on 2022-10-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
18/11/1618 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
10/04/1610 April 2016 | 31/03/16 NO MEMBER LIST |
26/01/1626 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
01/04/151 April 2015 | 31/03/15 NO MEMBER LIST |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/01/1521 January 2015 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
28/04/1428 April 2014 | 31/03/14 NO MEMBER LIST |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MARSDEN / 15/05/2013 |
24/04/1324 April 2013 | 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