THE 180 PROGRAMME C.I.C.
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2025-01-31 |
10/04/2510 April 2025 | Termination of appointment of Sarah Quinn as a director on 2025-03-27 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
25/11/2425 November 2024 | Termination of appointment of Lindsey Jane Middleton as a director on 2024-11-22 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-01-31 |
27/02/2427 February 2024 | Termination of appointment of Sarah Ann Bentley as a director on 2024-02-27 |
12/02/2412 February 2024 | Appointment of Mrs Rachel Ann Steadman as a director on 2024-01-28 |
09/02/249 February 2024 | Director's details changed for Miss Louise Victoria Himan on 2024-02-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Director's details changed for Mr Stephen Paul Taylor on 2024-01-18 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-01-31 |
23/05/2323 May 2023 | Appointment of Mrs Sarah Quinn as a director on 2023-05-18 |
17/03/2317 March 2023 | Termination of appointment of Caroline Joyce Sagar as a director on 2023-03-16 |
17/03/2317 March 2023 | Termination of appointment of Clare Geldard as a director on 2023-03-16 |
22/02/2322 February 2023 | Notification of a person with significant control statement |
12/02/2312 February 2023 | Appointment of Miss Louise Victoria Himan as a director on 2023-02-10 |
12/02/2312 February 2023 | Cessation of Lyndsey Jane Middleton as a person with significant control on 2023-02-09 |
12/02/2312 February 2023 | Cessation of Caroline Joyce Sagar as a person with significant control on 2023-02-09 |
12/02/2312 February 2023 | Director's details changed for Mrs Caroline Joyce Sagar on 2023-02-08 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
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 |
26/07/2126 July 2021 | Change of details for Lyndsey Jane Middleton as a person with significant control on 2021-07-14 |
13/06/1913 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
25/11/1825 November 2018 | DIRECTOR APPOINTED MR STEPHEN PAUL TAYLOR |
24/11/1824 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE MIDDLETON / 24/11/2018 |
24/11/1824 November 2018 | DIRECTOR APPOINTED MRS CAROLINE JOYCE SAGAR |
24/11/1824 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JOYCE SAGAR |
24/11/1824 November 2018 | CESSATION OF JOHN THOMAS GEE AS A PSC |
24/11/1824 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEE |
12/01/1812 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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