Advanced company searchLink opens in new window

COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED

Company number 07455599

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)
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Feb 2023 CH01 Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023
17 Feb 2023 PSC05 Change of details for Muse Developments Limited as a person with significant control on 17 February 2023
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Sep 2022 AP01 Appointment of Mr Joseph Everett as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Katharine Ann Bowyer as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Sarah Anne Shankland as a director on 22 August 2022
06 Apr 2022 TM01 Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022
06 Apr 2022 AP01 Appointment of Ms Katharine Ann Bowyer as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of David Hoyle as a director on 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
26 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20