CME IN THE COMMUNITY CIC
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-02-29 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
05/07/235 July 2023 | Appointment of Shelia Guest as a director on 2023-07-01 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-02-28 |
10/07/1910 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
22/09/1722 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/03/1622 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR APPOINTED DR TIMOTHY MORRIS |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 85 KING STREET WHALLEY CLITHEROE LANCASHIRE BB7 9SW |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLS |
20/03/1220 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
23/02/1123 February 2011 | 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