CS01 |
Confirmation statement with no updates 2023-10-29
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 1st, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2022-10-31
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-10-31) of a secretary
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-29
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-10
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-05-10
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-05-10
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-11
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-29
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-10-20 secretary's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Dimensional House 81 Stranton Hartlepool TS24 7QT. Change occurred on 2021-05-18. Company's previous address: Dimensional House 81 Stranton Hartlepool TS24 8QT England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-18
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-28
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Dimensional House 81 Stranton Hartlepool TS24 8QT. Change occurred on 2021-01-04. Company's previous address: Centre for Independent Living Burbank Street Hartlepool TS24 7NY England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-29
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-29
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-29
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-29
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Centre for Independent Living Burbank Street Hartlepool TS24 7NY. Change occurred on 2017-03-22. Company's previous address: Centre for Independent Living Burbank Street Hartlepool TS24 8NY England.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Centre for Independent Living Burbank Street Hartlepool TS24 8NY. Change occurred on 2017-03-22. Company's previous address: Hartlepool Centre for Independent Living 1 Havelock Street Hartlepool Cleveland TS24 7LT.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-29
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 11th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 7th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 29th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-10-29: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 11th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-29
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 26th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 45 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 2012-03-21
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-29
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 21st, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-29
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 10th, May 2010
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 27th, April 2010
| resolution
|
Free Download
(31 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-29
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from unit 45 brougham enterprise centre brougham terrace hartlepool TS25 2RW
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2009 from 82 mildenhall close hartlepool cleveland TS25 2RW
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|