YOUR COMMUNITY HUB COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Registered office address changed from The Gingerbread House Church Lane Humberston Grimsby DN36 4HZ England to 28 Primrose Way Cleethorpes DN35 0SN on 2024-11-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Amended total exemption full accounts made up to 2020-07-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Grant Thorold Library Tea in the Park Durban Road Grimsby DN32 8BX England to The Gingerbread House Church Lane Humberston Grimsby DN36 4HZ on 2021-07-13

View Document

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MRS MELISSA JAYNE TAYLOR

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MISS JESSICA LAVER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS CLAIRE WOLLINGTON

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RUSSELL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE RUSSELL / 12/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES TAYLOR / 12/12/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM GRANT THOROLD LIBRARY DURBAN ROAD GRIMSBY NE LINCS DN32 8BX ENGLAND

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 28 PRIMROSE WAY CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0SN

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 ADOPT ARTICLES 01/06/2016

View Document

10/08/1610 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA TAYLOR

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MS CHRISTINE RUSSELL

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA HARPER

View Document

24/07/1524 July 2015 09/07/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED PHILIP JOHN EVANS

View Document

09/07/149 July 2014 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