Advanced company searchLink opens in new window

YOUNGSTARS COMMUNITY HUB CIC

Company number 11894354

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)
23 Jun 2024 AP01 Appointment of Rachael Ann Beard as a director on 14 June 2024
18 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 AAMD Amended total exemption full accounts made up to 30 March 2022
25 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
06 Sep 2022 TM01 Termination of appointment of Ben William John Stubbs as a director on 23 August 2022
16 May 2022 CH01 Director's details changed for Mr Ben William John Stubbs on 13 May 2022
22 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CH01 Director's details changed for Mr Ben William John Stubbs on 15 April 2021
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 AP01 Appointment of Mr Ben William John Stubbs as a director on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Mr David Robert Mclean on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Miss Donna Louise Coffey on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Luke Robert Mclean on 30 January 2021
01 Feb 2021 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Feb 2021 TM01 Termination of appointment of Karan Lucy Coffey as a director on 30 January 2021
01 Feb 2021 AD01 Registered office address changed from St Gerards Church Center Yatesbury Avenue Castle Vale Birmingham West Midlands B35 6JT to Spitfire House 10 High Street Castle Vale Birmingham B35 7PR on 1 February 2021
17 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 AD01 Registered office address changed from , Spitfire House 10 High Street, Castle Vale, Birmingham, West Midlands, B35 7PR to St Gerards Church Center Yatesbury Avenue Castle Vale Birmingham West Midlands B35 6JT on 11 July 2019
20 Mar 2019 CICINC Incorporation of a Community Interest Company