- Company Overview for COMMUNITY STORES HQ LIMITED (13524493)
- Filing history for COMMUNITY STORES HQ LIMITED (13524493)
- People for COMMUNITY STORES HQ LIMITED (13524493)
- More for COMMUNITY STORES HQ LIMITED (13524493)
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) |
---|---|---|---|
20 Feb 2024 | CERTNM |
Company name changed crusade gaming & supply LIMITED\certificate issued on 20/02/24
|
|
07 Feb 2024 | CH01 | Director's details changed for Mr Joe Lewis Head on 7 February 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 274 Northdown Road Margate Kent CT9 2PT England to 7 Montifiore Cottages Ramsgate Kent CT11 7HP on 7 February 2024 | |
07 Feb 2024 | PSC04 | Change of details for Mr Joe Lewis Head as a person with significant control on 7 February 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Joe Lewis Head on 23 December 2022 | |
23 Dec 2022 | PSC04 | Change of details for Mr Joe Lewis Head as a person with significant control on 23 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 97 Albion Road Broadstairs CT10 2UT England to 274 Northdown Road Margate Kent CT9 2PT on 23 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
22 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-22
|