Advanced company searchLink opens in new window

ACTIVE IN THE COMMUNITY C.I.C.

Company number 11052444

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)
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
07 Aug 2023 PSC04 Change of details for Miss Kirsty Nicole Feasey as a person with significant control on 3 March 2023
27 Jan 2023 AP01 Appointment of Mr James William Edward Palmer as a director on 27 January 2023
09 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
04 Jan 2022 AD01 Registered office address changed from Kingsmead Depot Fennels Road High Wycombe HP11 1SL England to Halton Tennis Centre Chestnut End Halton Aylesbury Buckinghamshire HP22 5PD on 4 January 2022
19 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
08 Mar 2021 PSC04 Change of details for Miss Kirsty Nicole Feasey as a person with significant control on 8 March 2021
19 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
08 Apr 2020 AD01 Registered office address changed from 5 Chapel Meadow Chapel Meadow Tring HP23 5HB United Kingdom to Kingsmead Depot Fennels Road High Wycombe HP11 1SL on 8 April 2020
23 Dec 2019 PSC01 Notification of Kirsty Feasey as a person with significant control on 23 December 2019
23 Dec 2019 PSC04 Change of details for Mr James William Cavalier as a person with significant control on 23 December 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Ian Rose as a director on 14 February 2018
14 Feb 2018 AP01 Appointment of Miss Kirsty Feasey as a director on 14 February 2018
28 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-12
28 Dec 2017 CICCON Change of name
28 Dec 2017 CONNOT Change of name notice
07 Nov 2017 NEWINC Incorporation