Advanced company searchLink opens in new window

EVOLVING COMMUNITIES C.I.C.

Company number 08464602

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)
01 May 2018 TM01 Termination of appointment of Christine Graves as a director on 11 April 2018
29 Mar 2018 AD02 Register inspection address has been changed from C/O Mary Rennie Unit 5 Hampton Park West Melksham Wiltshire SN12 6LH United Kingdom to Unit 5 Hampton Park West Melksham SN12 6LH
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from , C/O Company Secretary, Unit 5 Hampton Park West, Melksham, Wiltshire, SN12 6LH, England to Unit 4 Hampton Park West Melksham SN12 6LH on 28 March 2018
28 Mar 2018 TM02 Termination of appointment of Jane Mary Rennie as a secretary on 28 March 2018
24 Jan 2018 TM01 Termination of appointment of Paul David Mills as a director on 24 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 AP01 Appointment of Mr David Johnston Walker as a director on 24 May 2017
03 Apr 2017 TM01 Termination of appointment of Stephen Charles Wheeler as a director on 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
31 Jan 2017 AP01 Appointment of Dr Anil Kuber as a director on 25 January 2017
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 Aug 2016 MA Memorandum and Articles of Association
19 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2016 AR01 Annual return made up to 27 March 2016 no member list
31 Mar 2016 TM01 Termination of appointment of Elizabeth Ann Merrills as a director on 30 March 2016
31 Mar 2016 TM01 Termination of appointment of Patrick John Wintour as a director on 30 March 2016
31 Mar 2016 TM01 Termination of appointment of Patrick John Wintour as a director on 30 March 2016
31 Mar 2016 AD02 Register inspection address has been changed from C/O Mary Rennie Unit 20 Hampton Park West Melksham Wiltshire SN12 6LH England to C/O Mary Rennie Unit 5 Hampton Park West Melksham Wiltshire SN12 6LH
31 Mar 2016 TM01 Termination of appointment of Elizabeth Ann Merrills as a director on 30 March 2016
08 Feb 2016 AP01 Appointment of Mr Paul David Mills as a director on 13 January 2016
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Dec 2015 AD01 Registered office address changed from , C/O Mary Rennie, Unit 20 Hampton Park West, Melksham, Wiltshire, SN12 6LH to Unit 4 Hampton Park West Melksham SN12 6LH on 22 December 2015
07 Dec 2015 AP03 Appointment of Mrs Jane Mary Rennie as a secretary on 18 November 2015