COMMUNITY SOLUTIONS LIVING LIMITED
Company number 07998252
- Company Overview for COMMUNITY SOLUTIONS LIVING LIMITED (07998252)
- Filing history for COMMUNITY SOLUTIONS LIVING LIMITED (07998252)
- People for COMMUNITY SOLUTIONS LIVING LIMITED (07998252)
- More for COMMUNITY SOLUTIONS LIVING LIMITED (07998252)
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) |
---|---|---|---|
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Aug 2018 | AP01 | Appointment of Mr Adam John Titmus as a director on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Richard John Dixon on 2 May 2017 | |
30 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | TM01 | Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Richard John Dixon as a director on 9 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Andrew John Powell on 9 July 2015 | |
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AP03 | Appointment of Ms Clare Sheridan as a secretary | |
11 Jun 2014 | TM02 | Termination of appointment of Isobel Nettleship as a secretary | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Jan 2014 | TM01 | Termination of appointment of Paul Whitmore as a director | |
10 Jan 2014 | AP01 | Appointment of Mr John Christopher Morgan as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Stephen Paul Crummett as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 |