POSSABILITIES C.I.C.

Company Documents

DateDescription
17/06/2517 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Statement of company's objects

View Document

17/06/2517 June 2025 Statement of company's objects

View Document

17/06/2517 June 2025 Statement of company's objects

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Director's details changed for Mr Sheldon Andrew Walsh on 2025-02-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Miss Emma Elizabeth Lord as a director on 2024-06-18

View Document

17/05/2417 May 2024 Termination of appointment of Angela Little as a director on 2024-05-17

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Satisfaction of charge 088379810002 in full

View Document

03/10/233 October 2023 Satisfaction of charge 088379810001 in full

View Document

22/09/2322 September 2023 Appointment of Mrs Gemma Murphy as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Colette Crookes as a director on 2023-09-22

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

04/11/224 November 2022 Full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Director's details changed for Professor Donna Marie Hall on 2022-10-10

View Document

21/01/2221 January 2022 Director's details changed for Andrew Gordon Laird on 2022-01-20

View Document

21/01/2221 January 2022 Director's details changed for Professor Donna Marie Hall on 2022-01-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

19/11/2119 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registration of charge 088379810004, created on 2021-10-12

View Document

28/07/2128 July 2021 Termination of appointment of Jane Holland as a director on 2021-07-16

View Document

28/07/2128 July 2021 Appointment of Ms Claire Louise Ogden as a director on 2021-07-28

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR SHELDON ANDREW WALSH

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS CAROLYN JANE TIPPER

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088379810003

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS JANE HOLLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED ANDREW GORDON LAIRD

View Document

26/06/1726 June 2017 ADOPT ARTICLES 16/03/2017

View Document

26/06/1726 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE GATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ARMSTRONG

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088379810002

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088379810001

View Document

11/01/1611 January 2016 09/01/16 NO MEMBER LIST

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/10/154 October 2015 DIRECTOR APPOINTED CLARE JOANNE GATES

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCLEAN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED ANGELA LITTLE

View Document

09/02/159 February 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LAW / 15/12/2014

View Document

23/01/1523 January 2015 09/01/15 NO MEMBER LIST

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR SCOTT WILLIAM DARRAUGH

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MALCOLM MCCLEAN

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED JACQUELINE ARMSTRONG

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS MARILYN MARY SMITH

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS MARGARET ANN JONES

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS COLETTE CROOKES

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED ROCHDALE SOCIAL ENTERPRISES LTD CERTIFICATE ISSUED ON 24/01/14

View Document

24/01/1424 January 2014 CONVERSION TO A CIC

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 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