BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY

16 Ilway 16 Ilway, Preston, PR5 4NG, England
StatusACTIVE
Company No.03970183
Category
Incorporated11 Apr 2000
Age24 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BLACKPOOL CIRCUS SCHOOL COMMUNITY INTEREST COMPANY is an active with number 03970183. It was incorporated 24 years, 2 months, 4 days ago, on 11 April 2000. The company address is 16 Ilway 16 Ilway, Preston, PR5 4NG, England.



Company Fillings

Appoint person director company with name date

Date: 04 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stacey Dawn Leigh

Appointment date: 2024-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Apr 2024

Category: Address

Type: AD02

Old address: C/O Urie Gridneff 34 Rutland Road Lytham St Anne's Lancashire FY8 4DX

New address: 16 Ilway Walton-Le-Dale Preston PR5 4NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Jan 2024

Action Date: 26 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie-Lee Coldham

Change date: 2023-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jan 2024

Action Date: 26 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-26

Psc name: Jamie-Lee Coldham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-01

New address: 16 Ilway Walton-Le-Dale Preston PR5 4NG

Old address: 16 Ilway 16 Ilway Preston PR5 4NG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-01

New address: 16 Ilway 16 Ilway Preston PR5 4NG

Old address: 40 Arundel Road Lytham St. Annes FY8 1BL England

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2023

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wade

Termination date: 2023-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-26

Officer name: James Wade

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-26

Psc name: James Wade

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

New address: 40 Arundel Road Lytham St. Annes FY8 1BL

Change date: 2022-12-08

Old address: 40 Arundel Road Arundel Road Lytham St. Annes FY8 1BL England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Urie Gridneff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: C/O Mr Urie Gridneff 34 Rutland Road Lytham St Anne's Lancashire FY8 4DX

New address: 40 Arundel Road Arundel Road Lytham St. Annes FY8 1BL

Change date: 2022-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Wade

Notification date: 2022-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Wade

Appointment date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoinette Marjorie Gridneff

Termination date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie-Lee Coldham

Change date: 2022-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urie Gridneff

Termination date: 2022-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-08

Psc name: Urie Gridneff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Wade

Appointment date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-29

New date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-29

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie-Lee Coldham

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: Unit 2 Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW

Change date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Move registers to sail company

Date: 14 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Urie Gridneff

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antoinette Marjorie Gridneff

Change date: 2010-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Old address: Unit 4 Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW

Change date: 2010-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 10 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from 16 birley street blackpool lancashire FY1 1DU

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/08

Documents

View document PDF

Change of name community interest company

Date: 16 Apr 2008

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 11 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackpool circus school LIMITED\certificate issued on 16/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/07

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Resolution

Date: 06 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/04/06

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/05

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 17/06/02 from: 228 inver road blackpool lancashire FY2 0LW

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancashire association for physi cal performing arts LIMITED\certificate issued on 13/06/02

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/01

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 09/06/00 from: 56 eldon street preston lancashire PR1 7PJ

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: 56 eldon street preston lancashire PR1 7PJ

Documents

View document PDF


Some Companies

CARRICK CAPITAL LIMITED

24 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC294916
Status:ACTIVE
Category:Private Limited Company

CBN CONTRACTS LTD

113 ST MARYS,BARKING,IG11 7SR

Number:11202838
Status:ACTIVE
Category:Private Limited Company

DORSET GARDEN SERVICES LIMITED

NEWTOWN HOUSE,LIPHOOK,GU30 7DX

Number:06963068
Status:ACTIVE
Category:Private Limited Company

HOMES & STOVES (NE) LIMITED

52 BUSTY BANK,NEWCASTLE UPON TYNE,NE16 6BQ

Number:11173692
Status:ACTIVE
Category:Private Limited Company

M FELLER SON & DAUGHTER LTD

THISTLEDOWN,BICESTER,OX25 2PE

Number:06550186
Status:ACTIVE
Category:Private Limited Company

OXBRIDGE TRADE

ROUTE DE FRONETEX 62,1211 GENEVA 6,

Number:LP003863
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source