TIME2 COMMUNITIES CIC

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH LONG / 20/06/2017

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 10/06/16 NO MEMBER LIST

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O ELISABETH LONG - TIME2 COMMUNITIES CIC 18 GREAT MOOR STREET BOLTON BL1 1NP

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

25/08/1525 August 2015 10/06/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 10/06/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KERKS

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS DRISSIA AHMED

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS JOAN MANVILLE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ABEDA HANSLOD

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 10/06/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 10/06/12 NO MEMBER LIST

View Document

03/05/123 May 2012 ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED NEXUS COMMUNITY LINKS CIC CERTIFICATE ISSUED ON 18/04/12

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

06/07/116 July 2011 10/06/11 NO MEMBER LIST

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 44-46 LOWER BRIDGEMAN STREET BOLTON LANCASHIRE BL2 1DG

View Document

10/06/1010 June 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