COMMUNITY LED INITIATIVES C.I.C.

Gatley Read 18-19 Salmon Fields Business Village Gatley Read 18-19 Salmon Fields Business Village, Oldham, OL2 6HT, Gtr Manchester
StatusACTIVE
Company No.08426120
Category
Incorporated01 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY LED INITIATIVES C.I.C. is an active with number 08426120. It was incorporated 11 years, 2 months, 19 days ago, on 01 March 2013. The company address is Gatley Read 18-19 Salmon Fields Business Village Gatley Read 18-19 Salmon Fields Business Village, Oldham, OL2 6HT, Gtr Manchester.



Company Fillings

Cessation of a person with significant control

Date: 13 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-31

Psc name: Robert John Muirhead

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2024

Category: Address

Type: AD02

New address: 3 Pool View, Puseydale Farm Main Road Shavington Cheshire CW2 5DT

Old address: 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-31

Officer name: Robert John Muirhead

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Mx Emma Margaret Dutton

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Douglas Pringle

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Peter Edward Anthony Atherton

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Peter Edward Anthony Atherton

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simone Anyela Langley

Cessation date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Anyela Langley

Termination date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Craig Philip Fletcher

Appointment date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Statement of companys objects

Date: 12 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-07

Psc name: Simone Anyela Langley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Corcoran

Termination date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Corcoran

Cessation date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Jill Corcoran

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simone Anyela Langley

Change date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Apr 2019

Category: Address

Type: AD03

New address: 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR

Documents

View document PDF

Change sail address company with new address

Date: 16 Apr 2019

Category: Address

Type: AD02

New address: 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: Gatley Read 18-19 Salmon Fields Business Village Royton Oldham Gtr Manchester OL2 6HT

Change date: 2019-04-16

Old address: Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5DL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Anyela Langley

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stanley Evans

Termination date: 2018-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: Matthew William Kidd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Armstrong

Cessation date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stanley Evans

Appointment date: 2017-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Matthew William Kidd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5DL

Change date: 2017-05-17

Old address: Victoria Park Laindon Road Longsight Manchester Greater Manchester M14 5YJ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Ruth Armstrong

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Peter Edward Anthony Atherton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Jill Corcoran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rea Louise Horrocks

Termination date: 2016-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Robert John Muirhead

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Matthew William Kidd

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Dr Ruth Armstrong

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rea Louise Horrocks

Change date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Peter Edward Anthony Atherton

Documents

View document PDF

Annual return company with made up date

Date: 19 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 87 Moss Lane West Manchester Greater Manchester M15 5PE

Change date: 2016-01-04

New address: Victoria Park Laindon Road Longsight Manchester Greater Manchester M14 5YJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Peter Edward Anthony Atherton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 52-56 Warrington Street Ashton Under Lyne Greater Manchester OL6 7JX

New address: 87 Moss Lane West Manchester Greater Manchester M15 5PE

Change date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Dr Ruth Amrstrong

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Peter Edward Anthony Atherton

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Matthew William Kidd

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Rea Louise Horrocks

Documents

View document PDF

Annual return company with made up date

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-17

Officer name: Dr Ruth Amrstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Peter Edward Anthony Atherton

Documents

View document PDF

Annual return company with made up date

Date: 11 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Old address: Goodhope Mill 98 Bentinck Street Ashton Under Lyne Greater Manchester OL6 7SN

Change date: 2014-02-12

Documents

View document PDF

Incorporation community interest company

Date: 01 Mar 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

911 GAS SERVICE LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09208046
Status:ACTIVE
Category:Private Limited Company

CAPITAL BREAKS LIMITED

SECOND FLOOR NORTH, HARLING HOUSE,LONDON,SE1 0BS

Number:07258456
Status:ACTIVE
Category:Private Limited Company

DIXIE FILM LIMITED

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:08687220
Status:ACTIVE
Category:Private Limited Company

MAREV BUSINESS SERVICES LIMITED

17 CHISWELL GREEN LANE,ST. ALBANS,AL2 3AJ

Number:10846378
Status:ACTIVE
Category:Private Limited Company

NATURAL SELECTION DESIGN LTD

15 EGBERT ROAD,WIRRAL,CH47 5AH

Number:09572070
Status:ACTIVE
Category:Private Limited Company

SCALR UK

237, SUITE 9045 KEARNY ST,SAN FRANCISCO,

Number:FC035272
Status:ACTIVE
Category:Other company type

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