Advanced company searchLink opens in new window

DIVINE DAYS COMMUNITY CIC

Company number 08578341

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)
04 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Dec 2020 AD01 Registered office address changed from 5 Stop Lock Court Tarleton Lancashire PR4 6ET England to Office 1 Gardiners Place Skelmersdale WN8 9SP on 8 December 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-20
30 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
10 Apr 2018 CH03 Secretary's details changed for Richard Whitehead on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Linda Aspinall on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Sarah Eleanor Schofield on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from Bewicks Barn Tarlscough Lane Burscough Ormskirk Lancashire L40 0RJ to 5 Stop Lock Court Tarleton Lancashire PR4 6ET on 9 April 2018
09 Apr 2018 PSC04 Change of details for Mrs Katie Whitehead as a person with significant control on 9 April 2018
09 Apr 2018 PSC04 Change of details for Mr Richard Charles Whitehead as a person with significant control on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mrs Katie Whitehead on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Richard Charles Whitehead on 9 April 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Katie Whitehead as a person with significant control on 6 June 2016