CHRISTIAN COMMUNITY ACTION SUPPORT TEAM HIGHLAND

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Appointment of Mr Peter Connolly as a director on 2024-08-21

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Termination of appointment of Beatrice Renate Somers as a director on 2023-08-16

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Appointment of Mrs Beatrice Renate Somers as a director on 2021-11-29

View Document

09/08/219 August 2021 Termination of appointment of Carole Ann Anderson as a director on 2021-08-09

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ARCHER

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 15 - 17 LAMINGTON STREET TAIN ROSS SHIRE IV19 1AA

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS CAROLE ANN ANDERSON

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL HUNTER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR FIN MACRAE

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLELLAND

View Document

30/09/1630 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACK MARSH

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD NUTT / 01/03/2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE NUTT / 01/03/2015

View Document

08/07/158 July 2015 01/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR FENA SCOTT

View Document

26/09/1426 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 01/07/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS CAROL ANN HUNTER

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED REVEREND JACK MARSH

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MACLEOD / 01/07/2013

View Document

01/07/131 July 2013 01/07/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR DAVID MCLELLAND

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 27 LAMINGTON STREET TAIN ROSS SHIRE IV19 1AA SCOTLAND

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 01/07/12 NO MEMBER LIST

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 01/07/11 NO MEMBER LIST

View Document

06/09/106 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ABOYNE 1 SUTHERLAND STREET TAIN ROSSSHIRE IV19 1DQ

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MRS FENA ANN SCOTT

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LORRAINE MCQUILLAN / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD NUTT / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MACLEOD / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HUGH MACKENZIE / 06/05/2010

View Document

07/07/107 July 2010 01/07/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR. PETER HUGH MACKENZIE

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR NICHOLAS DOUGLAS ARCHER

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN

View Document

15/10/0915 October 2009 ARTICLES OF ASSOCIATION

View Document

15/10/0915 October 2009 ALTER ARTICLES

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS AMANDA JANE NUTT

View Document

23/09/0923 September 2009 ALTER MEM AND ARTS 02/09/2009

View Document

01/07/091 July 2009 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