COMMUNITY RESOURCING LIMITED

04123649
5TH FLOOR 4 COLEMAN STREET LONDON UNITED KINGDOM EC2R 5AR

Documents

Documents
Date Category Description Pages
13 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 31 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2022 mortgage Registration of a charge 78 Buy now
12 Oct 2022 accounts Annual Accounts 31 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 30 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 32 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 accounts Annual Accounts 26 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 mortgage Registration of a charge 86 Buy now
31 Dec 2018 accounts Annual Accounts 27 Buy now
20 Dec 2018 mortgage Registration of a charge 84 Buy now
18 Dec 2018 mortgage Registration of a charge 81 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Adam Herron) 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2017 accounts Annual Accounts 26 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 officers Termination of appointment of director (Adam Aziz) 1 Buy now
04 Aug 2016 accounts Annual Accounts 29 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
01 Oct 2015 officers Change of particulars for director (Mr Adam Herron) 2 Buy now
07 Sep 2015 officers Appointment of director (Mr Andrew Jeremy Burchall) 2 Buy now
03 Sep 2015 accounts Annual Accounts 17 Buy now
08 Aug 2015 officers Termination of appointment of director (Michael David Sterling) 1 Buy now
02 Jul 2015 officers Appointment of director (Mr Adam Aziz) 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Adam Aziz) 2 Buy now
21 Apr 2015 resolution Resolution 10 Buy now
02 Jan 2015 miscellaneous Miscellaneous 2 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
15 Dec 2014 officers Termination of appointment of director (Timothy James Cook) 1 Buy now
08 Dec 2014 officers Appointment of director (Timothy James Cook) 2 Buy now
08 Dec 2014 officers Termination of appointment of director (Tristan Nicholas Ramus) 1 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2014 officers Termination of appointment of director (Deepak Jalan) 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Tristan Nicholas Ramus) 2 Buy now
01 Dec 2014 mortgage Registration of a charge 81 Buy now
29 Nov 2014 mortgage Registration of a charge 84 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
03 Nov 2014 accounts Annual Accounts 21 Buy now
22 Jan 2014 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 1 Buy now
13 Dec 2013 annual-return Annual Return 7 Buy now
21 Nov 2013 accounts Annual Accounts 18 Buy now
15 Sep 2013 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 2 Buy now
17 Dec 2012 accounts Annual Accounts 19 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
25 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
31 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
19 Feb 2012 officers Appointment of director (Mr Adam Herron) 2 Buy now
30 Jan 2012 accounts Annual Accounts 18 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2011 annual-return Annual Return 6 Buy now
19 Nov 2011 officers Termination of appointment of director (Ian Wolter) 1 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
05 Jan 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 officers Change of particulars for director (Michael David Sterling) 2 Buy now
08 Dec 2010 accounts Annual Accounts 18 Buy now
05 Dec 2010 officers Termination of appointment of director (Scott Alger) 1 Buy now
09 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Jan 2010 annual-return Annual Return 6 Buy now
10 Dec 2009 officers Change of particulars for director (Ian Wolter) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Deepak Jalan) 1 Buy now
04 Nov 2009 accounts Annual Accounts 17 Buy now
09 Jun 2009 officers Director's change of particulars / tristan ramus / 01/06/2008 1 Buy now
09 Feb 2009 annual-return Return made up to 12/12/08; full list of members 6 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 83-85 mansell street london E1 8AN 1 Buy now
26 Jan 2009 officers Secretary appointed graham john anthony dolan 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 83-85 mansell street london E1 8AN 1 Buy now
06 Jan 2009 officers Appointment terminated secretary nathan colbourne 1 Buy now
06 Jan 2009 officers Appointment terminated director nathan colbourne 1 Buy now
10 Oct 2008 miscellaneous Statement Of Affairs 11 Buy now
10 Oct 2008 capital Ad 19/03/08\gbp si 68@1=68\gbp ic 102/170\ 3 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
02 Apr 2008 auditors Auditors Resignation Company 1 Buy now
02 Apr 2008 officers Director appointed tristan nicholas ramus 3 Buy now
02 Apr 2008 officers Director appointed ian wolter 3 Buy now
02 Apr 2008 officers Director appointed deepak jalan 3 Buy now
02 Apr 2008 officers Director appointed michael david sterling 3 Buy now
27 Mar 2008 accounts Annual Accounts 7 Buy now
18 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
28 Sep 2007 accounts Annual Accounts 8 Buy now
01 Feb 2007 annual-return Return made up to 12/12/06; full list of members 7 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: europoint centre 5-11 lavington street london SE1 0NZ 1 Buy now