4 COMMUNITY TRUST COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-21 with no updates |
18/06/2518 June 2025 | Satisfaction of charge 115312840002 in full |
18/06/2518 June 2025 | Satisfaction of charge 115312840001 in full |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-08-31 |
19/12/2419 December 2024 | Termination of appointment of Julie Turner as a secretary on 2024-12-13 |
19/12/2419 December 2024 | Registered office address changed from Unit 3 Cuckoo Wharf Lichfield Road Birmingham B6 7SS England to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2024-12-19 |
01/10/241 October 2024 | Registration of charge 115312840002, created on 2024-09-27 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-21 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-08-31 |
04/07/244 July 2024 | Appointment of Ms Jane Galvez as a director on 2024-07-01 |
03/06/243 June 2024 | Registered office address changed from C/O Erdingsworth Business & Tax Advisors Ltd Unit 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE United Kingdom to Unit 3 Cuckoo Wharf Lichfield Road Birmingham B6 7SS on 2024-06-03 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-08-31 |
17/03/2317 March 2023 | Registered office address changed from 37 Buckingham Road Rowley Regis West Midlands B65 9JW England to C/O Erdingsworth Business & Tax Advisors Ltd Unit 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 2023-03-17 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-21 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LAUREN WOODHALL |
20/03/1920 March 2019 | DIRECTOR APPOINTED MS JOANNA HAYDON |
20/03/1920 March 2019 | DIRECTOR APPOINTED MISS LAUREN JANE WOODHALL |
20/03/1920 March 2019 | DIRECTOR APPOINTED MRS EMMA-JANE HAMILTON |
20/03/1920 March 2019 | DIRECTOR APPOINTED MRS RENUKAH PRAGALATHAN |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM JOANNA HAYDON 37 BUCKINGHAM ROAD ROWLEY REGIS WEST MIDLANDS B65 9JW UNITED KINGDOM |
13/12/1813 December 2018 | COMPANY NAME CHANGED 4 COMMUNITY TRUST CERTIFICATE ISSUED ON 13/12/18 |
13/12/1813 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1813 December 2018 | CONVERSION TO A CIC |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115312840001 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 37 BUCKINGHAM ROAD SMETHWICK B66 1RB UNITED KINGDOM |
22/08/1822 August 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