PLYMOUTH COMMUNITIES BEFRIENDING CONSORTIUM COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/07/2531 July 2025 Liquidators' statement of receipts and payments to 2025-05-30

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Removal of liquidator by court order

View Document

12/06/2412 June 2024 Registered office address changed from C3 Apollo Court Neptune Park Plymouth PL4 0SJ England to C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter EX5 1FY on 2024-06-12

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Resolutions

View Document

21/11/2321 November 2023 Registered office address changed from Unit 66 Faraday Mill Cattewater Road Plymouth Devon PL4 0st England to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2023-11-21

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

01/09/231 September 2023 Secretary's details changed for Ms Jaqueline Palmer on 2023-09-01

View Document

27/03/2327 March 2023 Notification of Lesley Dawn Gross as a person with significant control on 2022-09-25

View Document

08/03/238 March 2023 Registered office address changed from C/O the Guildhall Armada Way Plymouth Devon PL1 2EW to Unit 66 Faraday Mill Cattewater Road Plymouth Devon PL4 0st on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Carole Anne Hickling as a director on 2022-09-25

View Document

08/03/238 March 2023 Termination of appointment of Margaret Manning as a director on 2022-09-25

View Document

08/03/238 March 2023 Cessation of Carole Anne Hickling as a person with significant control on 2022-09-25

View Document

08/03/238 March 2023 Confirmation statement made on 2022-08-28 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE EVELEIGH

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MS LYNNE EVELEIGH

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE HICKLING

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PALMER

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MS JAQUELINE PALMER

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MS CAROLE ANNE HICKLING

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 01/09/15 NO MEMBER LIST

View Document

05/08/155 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MS JACQUELINE MAY PALMER

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAY WOODWARD

View Document

12/09/1412 September 2014 TERMINATE DIR APPOINTMENT

View Document

02/09/142 September 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 20/08/14 NO MEMBER LIST

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS MARGARET MANNING

View Document

05/11/135 November 2013 05/09/13 NO MEMBER LIST

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNI WEBB

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BANNAN

View Document

16/05/1316 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS KAY MARIA WOODWARD

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DEACON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS LESLIE DAWN GROSS

View Document

30/03/1330 March 2013 DIRECTOR APPOINTED MR MARK EDMUND BANNAN

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRANT

View Document

07/11/127 November 2012 05/09/12 NO MEMBER LIST

View Document

08/08/128 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 05/09/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD DEACON / 13/09/2011

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 05/09/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CALLISON SCOTT GRANT / 05/09/2010

View Document

06/08/106 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANNI HELEN WEBB

View Document

20/11/0920 November 2009 05/09/09 NO MEMBER LIST

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O ST PETERS LUTHERAN CHURCH LARKHAM LANE PLYMPTON PLYMOUTH DEVON PL7 4PG

View Document

06/08/096 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 SECRETARY APPOINTED CAROLE HICKLING

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH SENEVIRATNE

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JOHN LEONDRY DEACON

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM ERNEST ENGLISH HOUSE BUCKWELL STREET PLYMOUTH DEVON PL1 2DA

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE HICKLING

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

05/09/065 September 2006 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