- Company Overview for WELLBEING CHALLENGE CIC (08785209)
- Filing history for WELLBEING CHALLENGE CIC (08785209)
- People for WELLBEING CHALLENGE CIC (08785209)
- More for WELLBEING CHALLENGE CIC (08785209)
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) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Mar 2021 | AP01 | Appointment of Ms Lauren Charlotte Sutherland as a director on 5 March 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
19 Nov 2016 | TM01 | Termination of appointment of Frank Charlton as a director on 10 November 2016 | |
26 Jun 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from 54 Woodvale Drive Hebburn Tyne and Wear NE31 1RB to 7 Longhirst Village Morpeth Northumberland NE61 3LT on 16 June 2016 | |
08 Dec 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
03 Sep 2015 | AA | Micro company accounts made up to 30 November 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Frank Charlton on 1 September 2014 | |
17 Dec 2014 | AR01 | Annual return made up to 21 November 2014 no member list | |
21 Nov 2013 | CICINC | Incorporation of a Community Interest Company |