Advanced company searchLink opens in new window

LITTLE CASSIOBURY COMMUNITY INTEREST COMPANY

Company number 08484520

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
15 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
16 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
15 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
15 Feb 2019 TM01 Termination of appointment of Malcolm Meerabux as a director on 10 February 2019
15 Feb 2019 TM01 Termination of appointment of Grelle White as a director on 4 February 2019
30 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
26 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
15 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 no member list
19 Feb 2016 AD01 Registered office address changed from 154 Gammons Lane Watford Herts WD24 5HY to 90 Tibbs Hill Road Abbots Langley Hertfordshire WD5 0LL on 19 February 2016
19 Feb 2016 TM01 Termination of appointment of Richard Walter Ahrens as a director on 16 February 2016
25 Jan 2016 AP01 Appointment of Mrs Cheryl Ann Gardner as a director on 21 January 2016