Advanced company searchLink opens in new window

CLOTHING SEASON CIC

Company number 13543968

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)
14 Jun 2024 AA Micro company accounts made up to 31 August 2023
31 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
18 Feb 2024 TM01 Termination of appointment of Kieron Lloyd Junior Minto-St Aimie as a director on 11 February 2024
18 Feb 2024 AD01 Registered office address changed from 61 Pound Lane London NW10 2HH England to 38 Orchard Gate Greenford UB6 0QW on 18 February 2024
18 Feb 2024 AP01 Appointment of Mr Joel Alexander Larrington as a director on 7 February 2024
27 Jul 2023 CERTNM Company name changed brent united football club CIC\certificate issued on 27/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
11 Jul 2023 CERTNM Company name changed brent united CIC\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
26 Jun 2023 AD01 Registered office address changed from 10 Pasture Road Wembley London HA0 3JD England to 61 Pound Lane London NW10 2HH on 26 June 2023
26 Jun 2023 PSC01 Notification of Kieron Lloyd Junior Minto-St Aimie as a person with significant control on 26 June 2023
26 Jun 2023 TM01 Termination of appointment of Joel Larrington as a director on 26 June 2023
26 Jun 2023 AP01 Appointment of Mr Kieron Lloyd Junior Minto-St Aimie as a director on 26 June 2023
26 Jun 2023 PSC07 Cessation of Joel Larrington as a person with significant control on 26 June 2023
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Feb 2023 CERTNM Company name changed brent united LTD\certificate issued on 14/02/23
  • CONNOT ‐ Change of name notice
14 Feb 2023 CICCON Change of name
14 Feb 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-01-31
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
19 May 2022 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 10 Pasture Road Wembley London HA0 3JD on 19 May 2022
02 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted