CHAMPIONS 4 CHANGE WELLBEING C.I.C.

Vintage House Vintage House, London, SE1 7TL, United Kingdom
StatusACTIVE
Company No.11836981
Category
Incorporated20 Feb 2019
Age5 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHAMPIONS 4 CHANGE WELLBEING C.I.C. is an active with number 11836981. It was incorporated 5 years, 4 months, 14 days ago, on 20 February 2019. The company address is Vintage House Vintage House, London, SE1 7TL, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Haisman

Termination date: 2024-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ozioma James

Appointment date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Parry

Termination date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dustin Fraser

Termination date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harold O'brien Phillips

Appointment date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Haisman

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dustin Fraser

Appointment date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Haisman

Appointment date: 2022-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Oswald Cosbert

Cessation date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-06

Officer name: Mrs Katie Haisman

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Haisman

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molly Dewar-Hassan

Termination date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Resolution

Date: 04 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: C/O Canalitix Accountants 36-37 Albert Embankment London SE1 7TL United Kingdom

New address: Vintage House 36-37 Albert Embankment London SE1 7TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-18

Old address: 57 Pettacre Close London SE28 0BU England

New address: C/O Canalitix Accountants 36-37 Albert Embankment London SE1 7TL

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott O'connor

Termination date: 2022-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott O'connor

Cessation date: 2022-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Oswald Cosbert

Notification date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Oswald Cosbert

Appointment date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Molly Dewar-Hassan

Appointment date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Udeogba

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Udeogba

Termination date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Parry

Appointment date: 2020-01-24

Documents

View document PDF

Change of name community interest company

Date: 04 Jun 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Udeogba

Appointment date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Udeogba

Appointment date: 2019-04-15

Documents

View document PDF

Incorporation company

Date: 20 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.MCPAKE JOINERY LTD

4 NINIAN ROAD,DUNFERMLINE,KY11 8ZA

Number:SC606665
Status:ACTIVE
Category:Private Limited Company

BEARWELD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10864552
Status:ACTIVE
Category:Private Limited Company

FORBES ELECTRONICS LIMITED

54 SHADWELL WALK,,LS17 6EG

Number:03153900
Status:ACTIVE
Category:Private Limited Company

HEATHERWOOD PROPERTY COMPANY LIMITED

35 MEADOWS VIEW,WREXHAM,LL12 8LS

Number:04421489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW GENERATION SPECIAL EVENTS LTD

UNIT 23A WOLVERHAMPTON BUSINESS AIRPORT,STOURBRIDGE,DY7 5DY

Number:09294155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENEGADE (PT) LIMITED

4 BOND TERRACE,WAKEFIELD,WF1 2HW

Number:08805464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source