COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED
Status | ACTIVE |
Company No. | 12068605 |
Category | Private Limited Company |
Incorporated | 25 Jun 2019 |
Age | 4 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED is an active private limited company with number 12068605. It was incorporated 4 years, 11 months, 14 days ago, on 25 June 2019. The company address is Kent House Kent House, London, W1W 8AJ, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-17
Officer name: Mr Joseph Frank Edwin Everett
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-17
Psc name: Muse Developments Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 11 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-22
Officer name: Mr Joseph Everett
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Ann Bowyer
Termination date: 2022-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Anne Shankland
Termination date: 2022-08-22
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katharine Ann Bowyer
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Ellis Crompton
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: David Hoyle
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 31 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 31 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 27 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-04
Psc name: Muse Developments Limited
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-04
Psc name: Community Solutions for Regeneration Limited
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr David Hoyle
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Andrew Russell Savege
Termination date: 2021-01-04
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Miss Sarah Anne Shankland
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-04
Officer name: Adrian Grenville Turner
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam John Titmus
Termination date: 2021-01-04
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Auger
Appointment date: 2021-01-04
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr. Matthew Ellis Crompton
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Alan Erlam
Termination date: 2020-10-16
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type full
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam John Titmus
Change date: 2020-03-09
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Mr Charles Andrew Russell Savege
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Mr Adrian Grenville Turner
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wesley Alan Erlam
Change date: 2020-03-09
Documents
Change account reference date company previous shortened
Date: 03 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2019-12-31
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Andrew Russell Savege
Appointment date: 2020-01-13
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Titmus
Appointment date: 2020-01-13
Documents
Some Companies
THE DIAMOND CENTRE,CLAUDY,BT47 4EA
Number: | NI033205 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 HEATON STREET,SALFORD,M7 4AQ
Number: | 09085714 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10921503 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OSBOURNE CLOSE,CORBY,NN18 8PJ
Number: | 09475619 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LYNN ROAD,NORTH SHIELDS,NE29 8HW
Number: | 10313361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEYHOLMES ACCOUNTANCY LIMITED
2 NEW STREET,LEDBURY,HR8 2DX
Number: | 08769316 |
Status: | ACTIVE |
Category: | Private Limited Company |