BLUE SKIES AHEAD COMMUNITY INTEREST COMPANY
Company number 10220728
- Company Overview for BLUE SKIES AHEAD COMMUNITY INTEREST COMPANY (10220728)
- Filing history for BLUE SKIES AHEAD COMMUNITY INTEREST COMPANY (10220728)
- People for BLUE SKIES AHEAD COMMUNITY INTEREST COMPANY (10220728)
- More for BLUE SKIES AHEAD COMMUNITY INTEREST COMPANY (10220728)
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) |
---|---|---|---|
17 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Sep 2020 | AP01 | Appointment of Ms Shona Nectoux as a director on 5 September 2020 | |
05 Sep 2020 | AP01 | Appointment of Ms Hannah Hughes as a director on 5 September 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
19 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jul 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 October 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed for Ms Jillian Hughes on 17 January 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Ms Jillian Hughes on 18 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 28 Danvers Road London N8 7HH England to Tai Newyddion Nant Ffrancon, Bethesda Bangor LL57 3DQ on 20 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Neil Martinson on 17 January 2017 | |
18 Jan 2017 | CH03 | Secretary's details changed for Ms Jill Hughes on 18 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Ms Jill Hughes on 18 January 2017 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | CICCON |
Change of name
|
|
06 Jan 2017 | CONNOT | Change of name notice |