- Company Overview for COMMUNITY RHYTHMS CIC (08769741)
- Filing history for COMMUNITY RHYTHMS CIC (08769741)
- People for COMMUNITY RHYTHMS CIC (08769741)
- Registers for COMMUNITY RHYTHMS CIC (08769741)
- More for COMMUNITY RHYTHMS CIC (08769741)
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) |
---|---|---|---|
09 Aug 2018 | TM01 | Termination of appointment of Simon Matthew Hills as a director on 4 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Hayley Marie Hills as a director on 4 August 2018 | |
09 Aug 2018 | TM02 | Termination of appointment of Simon Matthew Hills as a secretary on 4 August 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
20 Apr 2018 | PSC07 | Cessation of Hayley Marie Hills as a person with significant control on 20 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Simon Matthew Hills as a person with significant control on 20 April 2018 | |
20 Apr 2018 | PSC02 | Notification of Sunnyhill Church as a person with significant control on 20 April 2018 | |
14 Apr 2018 | AP03 | Appointment of Mr Matthew David Mellor as a secretary on 1 April 2018 | |
14 Apr 2018 | AP01 | Appointment of Mr Max Spencer Storey as a director on 1 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Andrew Stephen Pink as a director on 1 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Stuart Campbell as a director on 4 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Daniel Jackson as a director on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 9 Scarf Road Poole Dorset BH17 8QG to The Coffee House Ground Floor 10 Adastral Square Poole Dorset BH17 8SA on 4 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mrs Bethany Charlotte Pink as a director on 4 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Matthew David Mellor as a director on 4 April 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
05 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
18 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
11 Feb 2014 | CH03 | Secretary's details changed for Simon Matthew Hills on 4 February 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Hayley Marie Hills on 6 January 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Simon Matthew Hills on 6 January 2014 |