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

Leamington Winter Support Community Interest Company

Documents

Total Documents32
Total Pages171

Filing History

14 October 2019Resolutions
  • RES13 ‐ CIC has been converted to a cio 14/09/2018
11 September 2019Micro company accounts made up to 30 November 2018
30 July 2019Registered office address changed from 260a Porchester Road Nottingham NG3 6HE England to Flat 1 Mayfields 39 Newbold Terrace East Leamington Spa CV32 4EY on 30 July 2019
3 December 2018Notification of Sarah Chapman as a person with significant control on 31 August 2018
3 December 2018Confirmation statement made on 22 November 2018 with no updates
16 October 2018Micro company accounts made up to 30 November 2017
31 August 2018Appointment of Miss Sarah Louise Chapman as a director on 31 August 2018
31 August 2018Director's details changed for Miss Susan Elizabeth Rutherford on 30 August 2018
30 August 2018Termination of appointment of Jaswinder Singh as a director on 29 August 2018
30 August 2018Termination of appointment of Siobhan Sarah Mccabe as a director on 1 December 2017
30 August 2018Cessation of Jaswinder Singh as a person with significant control on 29 August 2018
30 August 2018Registered office address changed from 29 Warneford Mews Radford Road Leamington Spa CV31 1LL United Kingdom to 260a Porchester Road Nottingham NG3 6HE on 30 August 2018
25 July 2018Registered office address changed from 4 the Knibbs Smith Street Warwick Warwickshire CV34 4UW to 29 Warneford Mews Radford Road Leamington Spa CV31 1LL on 25 July 2018
4 February 2018Change of details for Miss Susan Elizabeth Rutherford as a person with significant control on 4 February 2018
5 January 2018Notification of Jaswinder Singh as a person with significant control on 1 January 2018
5 January 2018Change of details for Miss Susan Elizabeth Rutherford as a person with significant control on 1 January 2018
5 January 2018Cessation of Vishal Vikram Chauhan as a person with significant control on 1 January 2018
5 January 2018Confirmation statement made on 22 November 2017 with no updates
20 November 2017Appointment of Mr Jaswinder Singh as a director on 7 November 2017
20 November 2017Termination of appointment of Vishal Vikram Chauhan as a director on 7 November 2017
20 November 2017Appointment of Ms Siobhan Sarah Mccabe as a director on 7 November 2017
20 November 2017Appointment of Ms Siobhan Sarah Mccabe as a director on 7 November 2017
20 November 2017Termination of appointment of Vishal Vikram Chauhan as a director on 7 November 2017
20 November 2017Appointment of Mr Jaswinder Singh as a director on 7 November 2017
6 November 2017Total exemption full accounts made up to 30 November 2016
6 November 2017Total exemption full accounts made up to 30 November 2016
23 October 2017Registered office address changed from 117 Farley Road South Croydon Surrey CR2 7NL to 4 the Knibbs Smith Street Warwick Warwickshire CV34 4UW on 23 October 2017
23 October 2017Registered office address changed from 117 Farley Road South Croydon Surrey CR2 7NL to 4 the Knibbs Smith Street Warwick Warwickshire CV34 4UW on 23 October 2017
5 December 2016Confirmation statement made on 22 November 2016 with updates
5 December 2016Confirmation statement made on 22 November 2016 with updates
23 November 2015Incorporation of a Community Interest Company
23 November 2015Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing