UNITED YOUTH ALLIANCE C.I.C.
Status | ACTIVE |
Company No. | 11618594 |
Category | |
Incorporated | 11 Oct 2018 |
Age | 5 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
UNITED YOUTH ALLIANCE C.I.C. is an active with number 11618594. It was incorporated 5 years, 7 months, 24 days ago, on 11 October 2018. The company address is 1 Keepers Gate, Lytham St. Annes, FY8 4FB, England.
Company Fillings
Termination director company with name termination date
Date: 23 May 2024
Action Date: 20 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-20
Officer name: Jacob Andrew Mina Adams
Documents
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Certificate change of name company
Date: 17 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the washington group (north west) COMMUNITY INTEREST COMPANY\certificate issued on 17/07/23
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Notification of a person with significant control
Date: 04 Sep 2022
Action Date: 03 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Anne Terras
Notification date: 2022-09-03
Documents
Appoint person director company with name date
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Andrew Mina Adams
Appointment date: 2022-09-04
Documents
Withdrawal of a person with significant control statement
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Crossley
Termination date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Rebecca Jane Steel
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Crossley
Appointment date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Address
Type: AD01
Old address: 1 Keepers Gate Lytham St. Annes FY8 4FB England
New address: 1 Keepers Gate Lytham St. Annes FY8 4FB
Change date: 2019-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Address
Type: AD01
New address: 1 Keepers Gate Lytham St. Annes FY8 4FB
Old address: 160 Clifton Drive Blackpool Lancashire FY4 1RT
Change date: 2019-10-13
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Dawn Bashforth
Termination date: 2019-05-10
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-27
Officer name: Mrs Rebecca Jane Steel
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Littlefair
Appointment date: 2018-11-22
Documents
Incorporation community interest company
Date: 11 Oct 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
CHRISTIES OFFICE CLEANING UK LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 04516487 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDOS PROPERTY SOLUTIONS LIMITED
BGA ACCOUNTANTS SANDY FARM BUSINESS CENTRE, SANDS ROAD,FARNHAM,GU10 1PX
Number: | 11670522 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 10643940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FOREST OF DEAN GYMNASTICS AND,FIVE ACRES, COLEFORD,GL16 7QW
Number: | 03221655 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF
Number: | 10839158 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 ARTHUR STREET,DUNFERMLINE,KY12 0JJ
Number: | SC415922 |
Status: | ACTIVE |
Category: | Private Limited Company |