LITTLE CASSIOBURY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/08/1923 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRELLE WHITE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MEERABUX

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 ADOPT ARTICLES 28/06/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED FRIENDS OF LITTLE CASSIOBURY CIC CERTIFICATE ISSUED ON 26/07/17

View Document

15/06/1715 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 11/04/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 154 GAMMONS LANE WATFORD HERTS WD24 5HY

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD AHRENS

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS CHERYL ANN GARDNER

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MEEK

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED MR ALEX MACGREGOR MASON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA TOPPING

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DODD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JEFFREE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAULLINE CANNINGS

View Document

03/07/153 July 2015 11/04/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

27/04/1427 April 2014 11/04/14 NO MEMBER LIST

View Document

11/04/1311 April 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