CENTRE FOR CHANGE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06725274 |
Category | Private Limited Company |
Incorporated | 16 Oct 2008 |
Age | 15 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
CENTRE FOR CHANGE MANAGEMENT LIMITED is an dissolved private limited company with number 06725274. It was incorporated 15 years, 7 months, 16 days ago, on 16 October 2008 and it was dissolved 2 years, 3 months, 7 days ago, on 22 February 2022. The company address is Centre For Change Management Limited First Floor- A & W Building Centre For Change Management Limited First Floor- A & W Building, Portishead, BS20 7DF, North Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-01
Psc name: Aspire Europe Limited
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: Rodney Edward Sowden
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Notification of a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-10
Psc name: Aspire Europe Limited
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: Robert Howard Cole
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Robert Howard Cole
Documents
Change account reference date company current extended
Date: 10 Jan 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Claire Rookes
Change date: 2019-03-15
Documents
Appoint person secretary company with name date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-01
Officer name: Ms Claire Rookes
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change account reference date company current extended
Date: 26 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2010-03-31
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Howard Cole
Change date: 2009-11-26
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Rodney Edward Sowden
Documents
Some Companies
6 THORNEYHOLME CLOSE,BOLTON,BL6 4BZ
Number: | 11863441 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CLOUGH FOLD,MANCHESTER,M26 1GZ
Number: | 09340996 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 44-50,SOUTHALL,UB1 1QB
Number: | 09676632 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.R. ROLLINSON CONSULTANTS LIMITED
ORCHARD FARM ABLINGTON,CIRENCESTER,GL7 5NY
Number: | 01431017 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SUTTON WAY,MIDDLESBROUGH,TS4 3HE
Number: | 09220863 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGAL CONSORTIUM INTERNATIONAL LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11551040 |
Status: | ACTIVE |
Category: | Private Limited Company |