SENSORY LEARNING & PLAY C.I.C.

New Generation Community Hub David Lane New Generation Community Hub David Lane, Nottingham, NG6 0JU, England
StatusACTIVE
Company No.09328304
Category
Incorporated26 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

SENSORY LEARNING & PLAY C.I.C. is an active with number 09328304. It was incorporated 9 years, 6 months, 20 days ago, on 26 November 2014. The company address is New Generation Community Hub David Lane New Generation Community Hub David Lane, Nottingham, NG6 0JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Simon Nicholas Junior Blackwood

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Simon Junior Blackwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Miss Naomi Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Miss Naomi Samuel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Samuel

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maxine Julie Samuel

Change date: 2018-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: New Generation Community Hub David Lane Basford Nottingham NG6 0JU

Old address: City College Nottingham Carlton Road Nottingham NG3 2NR

Change date: 2017-07-18

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr Simon Nicholas Junior Blackwood

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Kieran Bramwell-Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Bramwell

Termination date: 2016-06-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Miss Naomi Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mr Rodney Ian Edinborough

Documents

View document PDF

Incorporation community interest company

Date: 26 Nov 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

B MAC CONTRACTS LTD

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:11794820
Status:ACTIVE
Category:Private Limited Company

CARGO CLEARANCE LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11685688
Status:ACTIVE
Category:Private Limited Company

ELIZABETH VENMORE LIMITED

THE OFFICE,YORKE STREET MILFORD HAVEN,SA73 2LL

Number:04358797
Status:ACTIVE
Category:Private Limited Company
Number:06453274
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAAT BAZAAR ENGLAND LTD

56A YORK ROAD,SOUTHEND-ON-SEA,SS1 2BD

Number:09190366
Status:ACTIVE
Category:Private Limited Company

MONT TROD LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10766623
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