TIME TO CHANGE (WEST CUMBRIA) PROJECT CIC

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Michael Ashley Wright as a director on 2025-05-07

View Document

22/02/2522 February 2025 Termination of appointment of Ronald Thomas Proudfoot as a director on 2025-02-20

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Emma Jane Gooch as a director on 2024-09-26

View Document

02/08/242 August 2024 Termination of appointment of Michael Robertson as a director on 2024-08-01

View Document

25/06/2425 June 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

25/06/2425 June 2024 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/01/2424 January 2024 Appointment of Ms Christine Smeaton as a director on 2024-01-18

View Document

23/01/2423 January 2024 Appointment of Mr Michael Ashley Wright as a director on 2024-01-18

View Document

23/01/2423 January 2024 Appointment of Mr Michael Robertson as a director on 2024-01-18

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of John Philip Berry as a director on 2023-10-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of Amy Johnston as a director on 2022-09-01

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Appointment of Miss Zindzi Cresswell as a director on 2021-10-21

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR STEVEN ROBERT MORGAN

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEN FISHER

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JOHN PHILIP BERRY

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA GOOCH

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR KEN FISHER

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED DR RONALD THOMAS PROUDFOOT

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR DANIEL TERENCE O'CONNELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS EMMA JANE GOOCH

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TURNBULL

View Document

20/06/1620 June 2016 20/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 20/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD DIXON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON

View Document

23/02/1523 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA HASTINGS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA HEWITT

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR EDWARD DIXON

View Document

07/07/147 July 2014 20/06/14 NO MEMBER LIST

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR PETER ROBERT JOHNSTON

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS JOSEPHINE ANN BOOTH

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED REV PETER FREDERICK TURNBULL

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MISS NICOLA HEWITT

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MISS JOANNA HASTINGS

View Document

20/06/1320 June 2013 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