Advanced company searchLink opens in new window

COMMUNITY LIONS FOUNDATION

Company number 06218426

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
12 Apr 2023 PSC08 Notification of a person with significant control statement
12 Apr 2023 PSC07 Cessation of Phillip Edward Shaw as a person with significant control on 27 January 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 CERTNM Company name changed community cougars foundation\certificate issued on 01/11/22
  • RES15 ‐ Change company name resolution on 2022-09-08
01 Nov 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
01 Nov 2022 CONNOT Change of name notice
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Oct 2021 TM01 Termination of appointment of Brian Morris as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Martin John Dawson as a director on 11 October 2021
23 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 PSC04 Change of details for Mr Phillip Edward Shaw as a person with significant control on 25 February 2021
27 Nov 2020 AP01 Appointment of Mr Peter Rodgers as a director on 16 November 2020
22 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 AP01 Appointment of Mr Brian Morris as a director on 10 March 2020
05 Feb 2020 TM01 Termination of appointment of Angela Marie Fish as a director on 29 January 2020
30 Jul 2019 AD01 Registered office address changed from Keighley Town Council Keighley Civic Centre North Street Keighley West Yorkshire BD21 3RZ England to Keighley Town Council Keighley Civic Centre North Street Keighley West Yorkshire BD21 3RZ on 30 July 2019
30 Jul 2019 AD01 Registered office address changed from Small Office Supplies North Street Keighley BD21 3AA England to Keighley Town Council Keighley Civic Centre North Street Keighley West Yorkshire BD21 3RZ on 30 July 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018