THE 180 PROGRAMME C.I.C.

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/04/2510 April 2025 Termination of appointment of Sarah Quinn as a director on 2025-03-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Lindsey Jane Middleton as a director on 2024-11-22

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Termination of appointment of Sarah Ann Bentley as a director on 2024-02-27

View Document

12/02/2412 February 2024 Appointment of Mrs Rachel Ann Steadman as a director on 2024-01-28

View Document

09/02/249 February 2024 Director's details changed for Miss Louise Victoria Himan on 2024-02-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Director's details changed for Mr Stephen Paul Taylor on 2024-01-18

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Appointment of Mrs Sarah Quinn as a director on 2023-05-18

View Document

17/03/2317 March 2023 Termination of appointment of Caroline Joyce Sagar as a director on 2023-03-16

View Document

17/03/2317 March 2023 Termination of appointment of Clare Geldard as a director on 2023-03-16

View Document

22/02/2322 February 2023 Notification of a person with significant control statement

View Document

12/02/2312 February 2023 Appointment of Miss Louise Victoria Himan as a director on 2023-02-10

View Document

12/02/2312 February 2023 Cessation of Lyndsey Jane Middleton as a person with significant control on 2023-02-09

View Document

12/02/2312 February 2023 Cessation of Caroline Joyce Sagar as a person with significant control on 2023-02-09

View Document

12/02/2312 February 2023 Director's details changed for Mrs Caroline Joyce Sagar on 2023-02-08

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Registered office address changed from Unit 7 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP to Unit 25 Albert Place, Off Duchess Street Lower Darwen Darwen BB3 0QE on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Lyndsey Jane Middleton as a person with significant control on 2021-07-14

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR STEPHEN PAUL TAYLOR

View Document

24/11/1824 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE MIDDLETON / 24/11/2018

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MRS CAROLINE JOYCE SAGAR

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JOYCE SAGAR

View Document

24/11/1824 November 2018 CESSATION OF JOHN THOMAS GEE AS A PSC

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GEE

View Document

12/01/1812 January 2018 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