Download leads from Nexok and grow your business. Find out more

Common Ground Foundation C.I.C.

Documents

Total Documents53
Total Pages251

Filing History

14 June 2017Confirmation statement made on 1 June 2017 with updates
3 April 2017Total exemption small company accounts made up to 30 June 2016
19 June 2016Annual return made up to 1 June 2016 no member list
11 April 2016Total exemption small company accounts made up to 30 June 2015
8 June 2015Annual return made up to 1 June 2015 no member list
8 June 2015Annual return made up to 1 June 2015 no member list
15 April 2015Total exemption small company accounts made up to 30 June 2014
30 September 2014Registered office address changed from 581 Pershore Rd Pershore Road Selly Park Birmingham B29 7EL England to 581 Pershore Road Selly Park Birmingham West Midlands B29 7EL on 30 September 2014
12 August 2014Registered office address changed from 41 111 Essex Street Birmingham West Midlands B5 4TR to 581 Pershore Rd Pershore Road Selly Park Birmingham B29 7EL on 12 August 2014
6 June 2014Director's details changed for Mr Tariq Anthony Khan on 1 August 2013
6 June 2014Director's details changed for Sheila Mykoo on 1 October 2013
6 June 2014Annual return made up to 1 June 2014 no member list
6 June 2014Director's details changed for Sheila Mykoo on 1 October 2013
6 June 2014Annual return made up to 1 June 2014 no member list
6 June 2014Director's details changed for Mr Tariq Anthony Khan on 1 August 2013
6 June 2014Register inspection address has been changed
7 April 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Termination of appointment of Carl Rylatt as a director
18 June 2013Annual return made up to 1 June 2013 no member list
18 June 2013Annual return made up to 1 June 2013 no member list
12 April 2013Total exemption small company accounts made up to 30 June 2012
9 April 2013Amended accounts made up to 30 June 2011
6 June 2012Annual return made up to 1 June 2012 no member list
6 June 2012Annual return made up to 1 June 2012 no member list
1 May 2012Total exemption small company accounts made up to 30 June 2011
28 June 2011Annual return made up to 1 June 2011 no member list
28 June 2011Annual return made up to 1 June 2011 no member list
25 June 2011Appointment of Mr Muhammad Zashnain Zainal as a director
22 March 2011Total exemption small company accounts made up to 30 June 2010
17 March 2011Amended accounts made up to 30 June 2009
13 January 2011Appointment of Mr Carl Anthony Rylatt as a director
8 December 2010Change of name notice
8 December 2010Company name changed common ground foundation\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-10-18
25 October 2010Registered office address changed from , 31 Willows Road Chuckery, Walsall, West Midlands, WS1 2DP on 25 October 2010
1 July 2010Annual return made up to 1 June 2010 no member list
1 July 2010Director's details changed for Sheila Mykoo on 1 June 2010
1 July 2010Director's details changed for Jayanta Chowdhury on 1 June 2010
1 July 2010Director's details changed for Jayanta Chowdhury on 1 June 2010
1 July 2010Director's details changed for Sheila Mykoo on 1 June 2010
1 July 2010Annual return made up to 1 June 2010 no member list
21 May 2010Total exemption small company accounts made up to 30 June 2009
1 February 2010Termination of appointment of Tariq Khan as a secretary
1 February 2010Termination of appointment of David Lewis as a director
1 February 2010Appointment of Mr Tariq Anthony Khan as a director
10 September 2009Memorandum and Articles of Association
4 September 2009Company name changed centre and organisational network for leadership & identity conflict transformation skills (conflicts)\certificate issued on 08/09/09
16 June 2009Annual return made up to 01/06/09
18 March 2009Total exemption small company accounts made up to 30 June 2008
20 June 2008Annual return made up to 01/06/08
20 June 2008Secretary's change of particulars / tariq khan / 20/06/2008
28 April 2008Appointment terminated director lesley shorthouse
14 August 2007Registered office changed on 14/08/07 from: 51 ashenhurst road, dudley, west midlands DY1 2HN
1 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed