THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/12/2418 December 2024 Appointment of Mr Simon Wisdom as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Alan Robert Frank Moore as a director on 2024-12-10

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Termination of appointment of Jim Mortimore as a director on 2024-05-21

View Document

22/05/2422 May 2024 Appointment of Mr George King as a director on 2024-05-21

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Steven Alexander Thorpe as a director on 2024-02-28

View Document

13/07/2313 July 2023 Appointment of Mr Jim Mortimore as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Simon Ian Wisdom as a director on 2023-07-01

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA FAULKNER

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR PAUL HOWELLS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WISDOM

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS JOANNA LOUISE FAULKNER

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY OUTSOURCE SOLUTIONS LIMITED

View Document

13/04/1613 April 2016 31/03/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM THE LINDEN BUILDING REGENT PARK BOOTH DRIVE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WAINE

View Document

29/04/1529 April 2015 31/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCDONALD

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WISDOM / 30/03/2014

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ROBERT ANDREW BAILEY

View Document

28/10/1328 October 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

09/09/139 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS VICTORIA LOUISE WAINE

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR STEVEN ALEXANDER THORPE

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLER

View Document

23/05/1323 May 2013 31/03/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEAH

View Document

21/09/1221 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINTER

View Document

15/06/1215 June 2012 31/03/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 31/03/11 NO MEMBER LIST

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINTER / 31/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEAH / 31/03/2011

View Document

05/10/105 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DIRECTOR APPOINTED MR SIMON WISDOM

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCDONALD / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLTON / 31/03/2010

View Document

13/04/1013 April 2010 31/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LITTLER / 31/03/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ALANTHWAITE

View Document

30/11/0930 November 2009 CORPORATE SECRETARY APPOINTED OUTSOURCE SOLUTIONS LIMITED

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR ALAN MCDONALD

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

08/07/088 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 CIC INCORPORATION

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