Advanced company searchLink opens in new window

LITTLECOMBE COMMUNITY INTEREST COMPANY

Company number 05896419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
07 Aug 2018 AP01 Appointment of Ms Pamela Elizabeth Maher as a director on 31 July 2018
07 Aug 2018 AP01 Appointment of Mr Paul Chamberlain as a director on 31 July 2018
29 Mar 2018 AP01 Appointment of Ms Janet Catherine Burdge as a director on 29 March 2018
24 Aug 2017 AA Full accounts made up to 30 November 2016
10 Aug 2017 AP01 Appointment of Mr John Richard Berry as a director on 1 August 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
27 Jul 2017 TM01 Termination of appointment of Phillip Matthew Burkes as a director on 26 July 2017
11 May 2017 TM01 Termination of appointment of Nathanael Andrew March as a director on 9 May 2017
13 Jan 2017 AP01 Appointment of Mr David Smith as a director on 13 January 2017
22 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2016 AA Full accounts made up to 30 November 2015
25 Aug 2016 AP01 Appointment of Mr Nathanael Andrew March as a director on 16 August 2016
12 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
01 Dec 2015 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
11 Sep 2015 MA Memorandum and Articles of Association
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2015 AA Full accounts made up to 30 November 2014
03 Sep 2015 AP01 Appointment of Mr Phillip Matthew Burkes as a director on 18 August 2015
01 Sep 2015 AP01 Appointment of Mr Martin Henry Johnson Baker as a director on 18 August 2015
01 Sep 2015 TM01 Termination of appointment of John Herivel as a director on 18 August 2015
11 Aug 2015 AR01 Annual return made up to 4 August 2015 no member list
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
19 Aug 2014 AR01 Annual return made up to 4 August 2014 no member list