COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED

Kent House Kent House, London, W1W 8AJ
StatusACTIVE
Company No.08251430
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED is an active private limited company with number 08251430. It was incorporated 11 years, 8 months, 5 days ago, on 12 October 2012. The company address is Kent House Kent House, London, W1W 8AJ.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Frank Edwin Everett

Change date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Muse Developments Limited

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Everett

Appointment date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Sarah Anne Shankland

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Katharine Ann Bowyer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: David Hoyle

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Ann Bowyer

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Matthew Ellis Crompton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Muse Developments Limited

Notification date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-04

Psc name: Community Solutions for Regeneration Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Auger

Appointment date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Crummett

Termination date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Miss Sarah Anne Shankland

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew Ellis Crompton

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hoyle

Appointment date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: John Christopher Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Adam John Titmus

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Alan Erlam

Termination date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Titmus

Change date: 2020-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Wesley Alan Erlam

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Scenna

Termination date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wesley Alan Erlam

Appointment date: 2019-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil O'cuinneagain

Termination date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Adam John Titmus

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Andrew John Powell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Powell

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Nigel Paul Badham

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Neil O'cuinneagain

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Graham Gourlay

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Paul Badham

Appointment date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Scenna

Change date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Graham Gourlay

Change date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Ms Lisa Scenna

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Dixon

Termination date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Graham Gourlay

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Charles Andrew Russell Savege

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Clare Sheridan

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isobel Nettleship

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Gyring-Nielsen

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil O'cuinneagain

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Morgan

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Whitmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mr Richard John Dixon

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Crummett

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mulligan

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM FRAMPTON PLANT HIRE LIMITED

THE LODGE, OAK LAWN, WOODSIDE,RYDE,PO33 4JR

Number:04878706
Status:ACTIVE
Category:Private Limited Company

AG BARBERING LTD

26 HIGH STREET,YARM,TS15 9AE

Number:11316606
Status:ACTIVE
Category:Private Limited Company

ASCENTIA TECHNICAL TALENT LTD

UNIT 20A TIMS BOATYARD,STAINES,TW18 3JY

Number:09674923
Status:ACTIVE
Category:Private Limited Company

FIT MY KITCHEN LIMITED

FLAT 1 FLAT 1 CHAMBORD HOUSE,EGHAM,TW20 0AT

Number:11116244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FREEDOM WIZARD CIC

2 CANNY CROFT,PENRITH,CA11 9HA

Number:10807413
Status:ACTIVE
Category:Community Interest Company

J + L COMMERCIAL VEHICLES LIMITED

ALDER BARN CLAYTON HOUSE FARM,BURTONWOOD,WA5 4BP

Number:05680733
Status:ACTIVE
Category:Private Limited Company

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