SPACE TO BREATHE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Notification of Steve Leach as a person with significant control on 2025-03-31

View Document

13/02/2513 February 2025 Resolutions

View Document

05/02/255 February 2025 Appointment of Mr Steve Leach as a director on 2025-01-25

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

07/03/247 March 2024 Withdrawal of a person with significant control statement on 2024-03-07

View Document

07/03/247 March 2024 Notification of Andrew Michael Freeman as a person with significant control on 2023-12-21

View Document

07/03/247 March 2024 Notification of Nicola Resell as a person with significant control on 2023-12-21

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Appointment of Mrs Nicola Redsell as a director on 2023-06-22

View Document

09/06/239 June 2023 Termination of appointment of Nicola Redsell as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Steve Leach as a director on 2023-06-09

View Document

09/06/239 June 2023 Termination of appointment of Ben Harper as a director on 2023-06-07

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from 2nd Floor, Sadacca 48 Wicker Sheffield South Yorks S3 8JB England to Scotia Works Leadmill Road Sheffield S1 4SE on 2022-10-12

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Appointment of Mr Ben Harper as a director on 2022-03-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA REDSELL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA REDSELL / 13/12/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM ABBEYDALE PICTURE HOUSE 387 ABBEYDALE ROAD SHEFFIELD SOUTH YORKS S7 1FS ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEACH / 19/11/2019

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEACH / 04/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL FREEMAN / 01/04/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL FREEMAN / 11/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL FREEMAN / 01/02/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY REDSELL / 29/01/2019

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS NICKY REDSELL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM THE PRINTHOUSE 21/23 NORTH STREET SHEFFIELD SOUTH YORKSHIRE S1 2DH

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR STEVE LEACH

View Document

27/07/1827 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PREVSHO FROM 30/04/2018 TO 05/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/04/176 April 2017 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