OPTION C COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRIMAN

View Document

19/02/1419 February 2014 31/01/14 NO MEMBER LIST

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 31/01/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 31/01/12 NO MEMBER LIST

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 31/01/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

02/03/102 March 2010 31/01/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORRIS FALCONER / 01/01/2010

View Document

19/10/0919 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HADDON

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR ANDREW HADDON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR RICHARD MORRIS FALCONER

View Document

11/06/0811 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 1 ST BEDES WAY LANGLEY MOOR DURHAM COUNTY DURHAM DH7 8YB

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 CIC INCORPORATION

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