- Company Overview for LEIGH HACKSPACE CIC (09404083)
- Filing history for LEIGH HACKSPACE CIC (09404083)
- People for LEIGH HACKSPACE CIC (09404083)
- More for LEIGH HACKSPACE CIC (09404083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
29 Jan 2018 | PSC01 | Notification of Paul Samuel Williams as a person with significant control on 7 April 2017 | |
29 Jan 2018 | PSC01 | Notification of Adam Francis Prescott as a person with significant control on 7 April 2017 | |
29 Jan 2018 | PSC01 | Notification of Thomas Dalton as a person with significant control on 7 April 2017 | |
29 Jan 2018 | PSC07 | Cessation of James Robert Dundas Colt as a person with significant control on 1 May 2017 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Sep 2017 | PSC07 | Cessation of Marcus Jason Baw as a person with significant control on 1 July 2017 | |
01 Sep 2017 | PSC07 | Cessation of Deborah Jane Baw as a person with significant control on 1 July 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Rhyl Fold Farm Manchester Road Leigh Lancashire WN7 2NX to The Cotton Mill Leigh Hackspace Unit F1 Mather Lane Leigh WN7 2PW on 14 August 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Marcus Jason Baw as a director on 7 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Deborah Jane Baw as a director on 7 June 2017 | |
05 May 2017 | TM01 | Termination of appointment of James Robert Dundas Colt as a director on 1 May 2017 | |
10 Apr 2017 | AP01 | Appointment of Me Paul Samuel Williams as a director on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Thomas Dalton as a director on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Adam Francis Prescott as a director on 7 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
16 Jun 2016 | AP01 | Appointment of Miss Katie Louise Dixon as a director on 1 June 2016 | |
17 Feb 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
25 Jun 2015 | AP01 | Appointment of Mr James Robert Dundas Colt as a director on 1 March 2015 | |
23 Jan 2015 | CICINC | Incorporation of a Community Interest Company |