THE CENTRE FOR COMMUNITY RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD POCOCK / 02/04/2020

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/02/207 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY COMPANY SECRETARIAL SERVICES LIMITED / 15/01/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM C/O COLIN MEAGER & CO REGENT COURT 68 CAROLINE STREET BIRMINGHAM B3 1UG ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM THE CENTRE FOR COMMUNITY RESEARCH LIMITED 8 HOLT COURT ASTON SCIENCE PARK BIRMINGHAM B7 4AX

View Document

27/07/1627 July 2016 02/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE FRANCIS

View Document

15/10/1515 October 2015 CORPORATE SECRETARY APPOINTED OAKLEY COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

05/10/155 October 2015 DIRECTOR APPOINTED DR ROBERT LEONARD POCOCK

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN GULLIVER

View Document

05/10/155 October 2015 02/05/15 NO MEMBER LIST

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SLOWEY

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE FRANCIS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS JILL KAREN JESSON

View Document

13/05/1413 May 2014 02/05/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 02/05/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY WAREING

View Document

23/05/1223 May 2012 02/05/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR KEVIN GULLIVER

View Document

10/07/1110 July 2011 02/05/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVINA GOODCHILD

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FRANCIS / 01/11/2009

View Document

09/05/109 May 2010 02/05/10 NO MEMBER LIST

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SLOWEY / 01/11/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE POTTER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOY WARMINGTON

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED HILARY WAREING

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY DONALD BURROWS

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL DE REYBEKILL

View Document

27/05/0927 May 2009 SECRETARY APPOINTED JAYNE FRANCIS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JAYNE FRANCIS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, DIRECTOR STANLEY ALFRED TUCKER LOGGED FORM

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED TERENCE POTTER

View Document

05/09/085 September 2008 DIRECTOR APPOINTED DAVINA GOODCHILD

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JOY WARMINGTON

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JANE ELIZABETH SLOWEY

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DONALD BURROWS / 23/05/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DE REYBEKILL / 23/05/2008

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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