COMMUNITY INVESTMENT FACILITY LIMITED
Status | ACTIVE |
Company No. | 11061536 |
Category | Private Limited Company |
Incorporated | 13 Nov 2017 |
Age | 6 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COMMUNITY INVESTMENT FACILITY LIMITED is an active private limited company with number 11061536. It was incorporated 6 years, 6 months, 18 days ago, on 13 November 2017. The company address is 167-169 5th Floor 167-169 5th Floor, London, W1W 5PF, England.
Company Fillings
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-04
Officer name: Kenneth Campbell Barclay
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-04
Officer name: Mr George Edward Walker
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-04
Officer name: Ms Claire Treacy
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type full
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morag Mcneill
Termination date: 2023-03-16
Documents
Accounts with accounts type full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-15
Officer name: Alistair Johnstone
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alistair Johnstone
Appointment date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jill Barrow
Termination date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
New address: 167-169 5th Floor Great Portland Street London W1W 5PF
Change date: 2021-01-05
Old address: 167-169 167-169 Great Portland Street 5th Floor London W1W 5PE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: 167-169 167-169 Great Portland Street 5th Floor London W1W 5PE
Change date: 2020-12-15
Old address: Condor House 10 st. Paul's Churchyard London EC4M 8AL
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type small
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Alistair Johnstone
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Thomas James Gillan
Documents
Appoint person secretary company with name date
Date: 19 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jill Barrow
Appointment date: 2020-01-17
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type full
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Nicholas Christopher Dwelly Kuenssberg
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type small
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Nicholas Christopher Dwelly Kuenssberg
Appointment date: 2018-06-07
Documents
Change account reference date company previous shortened
Date: 11 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Campbell Barclay
Appointment date: 2018-06-07
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Morag Mcneill
Appointment date: 2018-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2017
Action Date: 13 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-13
Charge number: 110615360001
Documents
Some Companies
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 06199759 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED PERFORATING TECHNOLOGIES LTD.
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC334554 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A GREENWAY,CAERPHILLY,CF83 8DW
Number: | 11337125 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLGATE STREET,LANARKSHIRE,ML9 2AG
Number: | SC247215 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENZELL HOUSE DUNHAM ROAD,ALTRINCHAM,WA14 4QE
Number: | 09663331 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINWOOD BROADLAYINGS,NEWBURY,RG20 9TT
Number: | 10126526 |
Status: | ACTIVE |
Category: | Private Limited Company |