COMMUNITY HELPP C.I.C.

Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from 3 Limes Walk Oakengates Telford TF2 6EP England to 7 Dark Lane Drive Malinslee Telford Shropshire TF3 2HW on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-05-31

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

15/06/1915 June 2019 REGISTERED OFFICE CHANGED ON 15/06/2019 FROM C/O HEAVENLY QUEST CIC (MAIN OFFICE) 48 HIGH STREET DAWLEY TELFORD SHROPSHIRE TF4 2EX

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY HEMMINGS / 08/01/2019

View Document

13/09/1813 September 2018 CESSATION OF SIMON JAMES TOOTH AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TOOTH

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED HEAVENLY QUEST C.I.C. CERTIFICATE ISSUED ON 24/03/17

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY HEMMINGS / 13/01/2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED LORD SIMON JAMES TOOTH

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY OWENS

View Document

27/07/1627 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/02/162 February 2016 02/02/16 NO MEMBER LIST

View Document

09/04/159 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 02/02/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MISS AMARPREET KAUR SANDHAR

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS KERRY BARBARS OWENS

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS MANDY HEMMINGS

View Document

02/05/142 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

24/02/1424 February 2014 02/02/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY JAIMIE SEEBY

View Document

08/03/138 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MISS JAIMIE ANNE-MARIE SEEBY

View Document

11/02/1311 February 2013 02/02/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HAZEL JACKSON / 01/05/2012

View Document

13/04/1213 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 02/02/12 NO MEMBER LIST

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 42B + C HIGH STREET DAWLEY TELFORD SHROPSHIRE

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYWARD

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HAZEL WELCH / 15/07/2011

View Document

14/06/1114 June 2011 21/05/11 NO MEMBER LIST

View Document

21/05/1021 May 2010 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