Advanced company searchLink opens in new window

BANKS COMMUNITY AND LEISURE CENTRE C.I.C.

Company number 12954877

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)
16 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
06 Apr 2024 AD01 Registered office address changed from 44 Hoole Lane Banks Southport PR9 8BD England to The Hub at Banks Greaves Hall Avenue Southport PR9 8BL on 6 April 2024
06 Apr 2024 AP01 Appointment of Mrs Ann Elisabeth Ives as a director on 1 April 2024
05 Feb 2024 AP01 Appointment of Mr Mark Andrew Harrison as a director on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mrs Claire Suzanne Abram on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr William James Abram on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Brian Johnny Andersen on 5 February 2024
04 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jul 2023 TM01 Termination of appointment of Angela Janet Jenkins as a director on 17 July 2023
24 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
22 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 PSC08 Notification of a person with significant control statement
14 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 14 March 2022
13 Mar 2022 PSC08 Notification of a person with significant control statement
13 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 13 March 2022
17 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from 44 23 Carr Lane Tarleton Banks Lancashire PR4 6DD United Kingdom to 44 Hoole Lane Banks Southport PR9 8BD on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from 44 Banks Community Centre 44 Hoole Lane Lancashire PR9 8BD United Kingdom to 44 23 Carr Lane Tarleton Banks Lancashire PR4 6DD on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from 42 Hoole Lane Banks Lancashire PR9 8BD to 44 Banks Community Centre 44 Hoole Lane Lancashire PR9 8BD on 10 November 2021
15 Oct 2020 CICINC Incorporation of a Community Interest Company