PASSING SHOTS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL WHITE / 01/11/2015

View Document

18/11/1518 November 2015 10/11/15 NO MEMBER LIST

View Document

16/11/1516 November 2015 ALTER ARTICLES 23/10/2015

View Document

16/11/1516 November 2015 ARTICLES OF ASSOCIATION

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPE

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS KARYN MARIE SLATTER

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR GRAHAM PAUL WHITE

View Document

04/12/144 December 2014 10/11/14 NO MEMBER LIST

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARTIN HAWORTH / 26/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ISOBEL ALICE HAWORTH / 26/11/2013

View Document

26/11/1326 November 2013 10/11/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIETTE ISOBEL ALICE HAWORTH / 26/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CORBY INDOOR TENNIS CENTRE ROCKINGHAM ROAD CORBY NORTHAMPTONSHIRE NN17 2AE

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN HOPE / 26/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CORBY TENNIS CENTREQ JIMMY KANE WAY ROCKINGHAM ROAD CORBY NORTHANTS NN17 2FB ENGLAND

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 10/11/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

15/11/1115 November 2011 10/11/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR TIMOTHY BEVAN DAVIES

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR PHILIP IAN HOPE

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 10/11/10 NO MEMBER LIST

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIETTE ISOBEL ALICE PAGE / 10/11/2009

View Document

09/11/109 November 2010 PREVSHO FROM 30/11/2010 TO 30/09/2010

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information