CULTURAL IMPACT DEVELOPMENT LOANS LIMITED
Status | ACTIVE |
Company No. | 11388464 |
Category | Private Limited Company |
Incorporated | 30 May 2018 |
Age | 5 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
CULTURAL IMPACT DEVELOPMENT LOANS LIMITED is an active private limited company with number 11388464. It was incorporated 5 years, 11 months ago, on 30 May 2018. The company address is 58 Victoria Embankment, London, EC4Y 0DS, England, England.
Company Fillings
Accounts with accounts type small
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type small
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Richard Richards
Termination date: 2022-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Mcdonald
Appointment date: 2022-04-06
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type small
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-20
Officer name: Jacqueline Lewis
Documents
Termination secretary company with name termination date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-20
Officer name: Corinna Marie Alstromer
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Morrison
Termination date: 2020-08-24
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type small
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-25
Officer name: Mrs Corinna Marie Alstromer
Documents
Termination secretary company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-25
Officer name: Delores Francesca Rajkumari Mohan
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Appoint person secretary company with name date
Date: 30 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Delores Francesca Rajkumari Mohan
Appointment date: 2018-07-19
Documents
Resolution
Date: 27 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
Termination secretary company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corinna Marie Alstromer
Termination date: 2018-06-19
Documents
Some Companies
8 24A PARK STREET,HULL,HU2 8RR
Number: | 11910731 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTFIELD SCOTLAND LANE,LEEDS,LS18 5SE
Number: | 11400113 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUNDWELL ROAD,BRISTOL,BS16 4QG
Number: | 06773648 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS ELECTRICAL FIRE & SECURITY LTD
UNIT 2A CHEMICAL LANE,STOKE-ON-TRENT,ST6 4PB
Number: | 05074971 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 11306934 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TUNSTALL CLOSE,BASILDON,SS13 2NZ
Number: | 08183710 |
Status: | ACTIVE |
Category: | Private Limited Company |