FEELGOOD COMMUNITIES CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/01/2524 January 2025 Appointment of Dr Fiona Siobhan Harpur as a director on 2025-01-23

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from 145 Blackfriar Court St. Simon Street Salford Manchester M3 7FS to 15 Ellbourne Road Manchester M9 8EU on 2021-07-27

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

14/08/1714 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY RAHGU RAJEGOWDA

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 24 November 2011

View Document

07/03/127 March 2012 COMPANY NAME CHANGED ROBIN GRAHAM C.I.C. CERTIFICATE ISSUED ON 07/03/12

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MS SARAH LESLIE KLEPPSATTEL

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED GABRIELLE CLAIRE SCOTT

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 CONVERSION TO A CIC

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED ROBIN GRAHAM LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR RAHGU RAJEGOWDA

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY ANITA GRAHAM

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOSEPH EMMANUEL GRAHAM / 02/12/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 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