COMMUNITY ENTERPRISE & SKILLS C.I.C.

C/O Williamson & Croft York House C/O Williamson & Croft York House, Manchester, M2 3BB, Greater Manchester, United Kingdom
StatusACTIVE
Company No.09842361
Category
Incorporated26 Oct 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY ENTERPRISE & SKILLS C.I.C. is an active with number 09842361. It was incorporated 8 years, 6 months, 22 days ago, on 26 October 2015. The company address is C/O Williamson & Croft York House C/O Williamson & Croft York House, Manchester, M2 3BB, Greater Manchester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-24

Old address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England

New address: C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-23

Psc name: Mrs Rizwana Adam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

New address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB

Old address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Dr Yusuf Musa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Amir Shafiq

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amir Shafiq

Cessation date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Sparks

Appointment date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shazia Parveen

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Leanne Gardner

Appointment date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Old address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England

New address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH

Change date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Miss Shazia Parveen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-07

Officer name: Amin Vepari

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amir Vepari

Cessation date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Amir Vepari

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amir Shafiq

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rizwana Adam

Change date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rizwana Adam

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN

Old address: C/O Williamson & Croft Llp 791 Blackpool Road Lea Preston Lancashire PR2 1QQ United Kingdom

Change date: 2016-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rumana Valibhai

Termination date: 2016-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Farzana Patel

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed community enterprise & skills LTD\certificate issued on 17/11/15

Documents

View document PDF

Change of name community interest company

Date: 17 Nov 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 17 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Farzana Patel

Appointment date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Amir Shafiq

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Amin Vepari

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rumana Valibhai

Appointment date: 2015-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4V'S KENT LIMITED

55 LENNOX ROAD,GRAVESEND,DA11 0EL

Number:11453673
Status:ACTIVE
Category:Private Limited Company

ARTINT LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:11016752
Status:ACTIVE
Category:Private Limited Company

COGNITAS CONSULTING LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:07971226
Status:ACTIVE
Category:Private Limited Company

MALEPARAMBIL LTD

248 RUCHAZIE ROAD,GLASGOW,G32 6PQ

Number:SC599620
Status:ACTIVE
Category:Private Limited Company

RAYFIELD CONTRACTORS LIMITED

273 HEMPSTEAD ROAD,GILLINGHAM,ME7 3QJ

Number:04684190
Status:ACTIVE
Category:Private Limited Company

THE COTTAGE CO-OPERATIVE LLP

THE OLD POLICE STATION,RIDING MILL,NE44 6DL

Number:OC388360
Status:ACTIVE
Category:Limited Liability 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