THE SOCIAL BUSINESS COMPANY C.I.C.
Company number 05281402
- Company Overview for THE SOCIAL BUSINESS COMPANY C.I.C. (05281402)
- Filing history for THE SOCIAL BUSINESS COMPANY C.I.C. (05281402)
- People for THE SOCIAL BUSINESS COMPANY C.I.C. (05281402)
- More for THE SOCIAL BUSINESS COMPANY C.I.C. (05281402)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
18 May 2021 | CH01 | Director's details changed for Mr Caryl Edward Agard on 5 April 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
17 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
17 Feb 2021 | PSC07 | Cessation of Catherine Mary Mcmanus as a person with significant control on 29 February 2020 | |
17 Feb 2021 | PSC07 | Cessation of Caryl Edward Agard as a person with significant control on 29 July 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Lakhbir Singh Bhondi as a director on 29 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Connor Fairclough as a director on 31 May 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Catherine Mary Mcmanus as a secretary on 29 February 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Catherine Mary Mcmanus as a director on 29 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Karen Michelle May as a director on 27 January 2020 | |
14 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
14 Dec 2019 | CH01 | Director's details changed for Mr Caryl Edward Agard on 20 November 2019 | |
14 Dec 2019 | CH01 | Director's details changed for Ms Catherine Mary Mcmanus on 12 December 2019 | |
14 Dec 2019 | CH03 | Secretary's details changed for Ms Catherine Mary Mcmanus on 12 December 2019 | |
14 Dec 2019 | PSC04 | Change of details for Mr Caryl Edward Agard as a person with significant control on 20 November 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | AD01 | Registered office address changed from Unit 6 Leyland House Lancashire Business Park Leyland Lancashire PR26 6TY England to Office 7 Leyland House Lancashire Business Park Leyland Lancashire PR26 6TY on 20 May 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 |