CONSTRUCTING COMMUNITIES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STEWARD

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON ANDERSON

View Document

13/03/1513 March 2015 08/02/15 NO MEMBER LIST

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 08/02/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR STEVE RUTLAND

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MRS ALISON ANDERSON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 08/02/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
80 GREENLEE DRIVE
DALESFORD GREEN
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE7 7GA

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR DAVID HALL

View Document

21/03/1221 March 2012 08/02/12 NO MEMBER LIST

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 08/02/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR IAN FLETCHER STEWARD

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR IAN FLETCHER STEWARD

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 08/02/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 08/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM NORTH TYNESIDE KILLS & ENTERPRISE CENTRE EMBELTON EMBLETON AVENUE WALLSEND TYNE & WEAR NE28 9NJ

View Document

08/02/088 February 2008 CIC INCORPORATION

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