COMMUNITY LED INITIATIVES C.I.C.

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Simon David Douglas Pringle as a director on 2025-01-13

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Cessation of Robert John Muirhead as a person with significant control on 2024-03-31

View Document

13/04/2413 April 2024 Register inspection address has been changed from 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR to 3 Pool View, Puseydale Farm Main Road Shavington Cheshire CW2 5DT

View Document

06/04/246 April 2024 Termination of appointment of Robert John Muirhead as a secretary on 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Appointment of Mx Emma Margaret Dutton as a director on 2023-04-03

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Peter Edward Anthony Atherton on 2021-12-15

View Document

29/12/2129 December 2021 Change of details for Peter Edward Anthony Atherton as a person with significant control on 2021-12-15

View Document

11/08/2111 August 2021 Cessation of Simone Anyela Langley as a person with significant control on 2021-06-25

View Document

07/08/217 August 2021 Termination of appointment of Simone Anyela Langley as a director on 2021-06-25

View Document

14/07/2114 July 2021 Appointment of Dr. Craig Philip Fletcher as a director on 2021-06-21

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

26/10/1926 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JILL CORCORAN / 15/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE ANYELA LANGLEY / 15/10/2019

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 26 MEZZANINE EXPRESS NETWORKS 1 1 GEORGE LEIGH STREET MANCHESTER GREATER MANCHESTER M4 5DL

View Document

16/04/1916 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/04/1916 April 2019 SAIL ADDRESS CREATED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED SIMONE ANYELA LANGLEY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

20/06/1820 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CESSATION OF RUTH ARMSTRONG AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF MATTHEW WILLIAM KIDD AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED DAVID STANLEY EVANS

View Document

12/06/1712 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM VICTORIA PARK LAINDON ROAD LONGSIGHT MANCHESTER GREATER MANCHESTER M14 5YJ

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIDD

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH ARMSTRONG

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

26/11/1626 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ANTHONY ATHERTON / 28/10/2016

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED JILL CORCORAN

View Document

09/06/169 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR REA HORROCKS

View Document

21/04/1621 April 2016 SECRETARY APPOINTED ROBERT JOHN MUIRHEAD

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KIDD / 02/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH ARMSTRONG / 02/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REA LOUISE HORROCKS / 02/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ANTHONY ATHERTON / 02/04/2016

View Document

19/03/1619 March 2016 01/03/16

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 87 MOSS LANE WEST MANCHESTER GREATER MANCHESTER M15 5PE

View Document

21/08/1521 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ANTHONY ATHERTON / 15/06/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 52-56 WARRINGTON STREET ASHTON UNDER LYNE GREATER MANCHESTER OL6 7JX

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ANTHONY ATHERTON / 18/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH AMRSTRONG / 18/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / REA LOUISE HORROCKS / 18/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KIDD / 18/05/2015

View Document

18/03/1518 March 2015 01/03/15

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED DR RUTH AMRSTRONG

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ANTHONY ATHERTON / 01/03/2014

View Document

11/03/1411 March 2014 01/03/14

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM GOODHOPE MILL 98 BENTINCK STREET ASHTON UNDER LYNE GREATER MANCHESTER OL6 7SN

View Document

01/03/131 March 2013 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