OSMASTON PARK COMMUNITY CENTRE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-01-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2023-01-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
17/12/1817 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/08/1826 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
06/12/176 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/08/1518 August 2015 | 06/08/15 NO MEMBER LIST |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/08/148 August 2014 | 06/08/14 NO MEMBER LIST |
11/03/1411 March 2014 | 02/03/14 NO MEMBER LIST |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | 02/03/13 NO MEMBER LIST |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES MARTIN KING / 12/03/2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKENSON / 12/03/2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DELANEY / 12/03/2013 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/03/127 March 2012 | 02/03/12 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | 21/01/11 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BOTTRELL |
05/03/105 March 2010 | 22/01/10 |
15/02/1015 February 2010 | 21/01/10 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY JULIA SEBELIN |
25/06/0925 June 2009 | SECRETARY APPOINTED CATHERINE MARY BOTTRELL |
10/02/0910 February 2009 | ANNUAL RETURN MADE UP TO 21/01/09 |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 45 VARLEY STREET ALLENTON DERBY DERBYSHIRE DE24 8DE |
21/01/0821 January 2008 | CIC INCORPORATION |
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