COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED

04437976
UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 18 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 19 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2023 officers Appointment of director (Dr Peter James Harding) 2 Buy now
12 Feb 2023 officers Termination of appointment of director (Charlotte Sophie Ellen Douglass) 1 Buy now
07 Dec 2022 accounts Annual Accounts 20 Buy now
22 Apr 2022 accounts Annual Accounts 21 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Change of particulars for director (Mrs Charlotte Sophie Ellen Douglass) 2 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 officers Appointment of director (Mr Robert Alistair Martin Gillespie) 2 Buy now
24 Nov 2020 officers Termination of appointment of director (Mark Jonathan Fowkes) 1 Buy now
24 Nov 2020 officers Appointment of director (Mrs Charlotte Sophie Ellen Douglass) 2 Buy now
24 Nov 2020 officers Termination of appointment of director (Sion Laurence Jones) 1 Buy now
24 Nov 2020 officers Termination of appointment of director (Andrew Talbot Rymer) 1 Buy now
16 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2020 accounts Annual Accounts 22 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
22 May 2019 officers Appointment of secretary (Mr Michael George Duggan) 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 officers Termination of appointment of director (Lisa Scenna) 1 Buy now
22 May 2019 officers Appointment of director (Mr Andrew Neil Duck) 2 Buy now
22 May 2019 officers Termination of appointment of director (Gavin William Mackinlay) 1 Buy now
22 May 2019 officers Termination of appointment of director (Peter John Cox) 1 Buy now
22 May 2019 officers Termination of appointment of secretary (Mohammed Ahmed) 1 Buy now
03 Oct 2018 accounts Annual Accounts 22 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 officers Appointment of secretary (Mr Mohammed Ahmed) 2 Buy now
23 May 2018 officers Termination of appointment of secretary (Clare Sheridan) 1 Buy now
07 Oct 2017 accounts Annual Accounts 20 Buy now
08 Jun 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Oct 2016 accounts Annual Accounts 20 Buy now
27 Sep 2016 officers Appointment of director (Ms Lisa Scenna) 2 Buy now
27 Sep 2016 officers Appointment of director (Mr Peter John Cox) 2 Buy now
27 Sep 2016 officers Termination of appointment of director (Alastair Graham Gourlay) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (George Peter Farley) 1 Buy now
17 May 2016 annual-return Annual Return 11 Buy now
09 Oct 2015 accounts Annual Accounts 20 Buy now
27 Jul 2015 officers Change of particulars for director (Mr George Peter Farley) 2 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Alastair Graham Gourlay) 2 Buy now
24 Jun 2015 annual-return Annual Return 9 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2015 officers Appointment of secretary (Clare Sheridan) 3 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Asset Management Solutions Ltd) 1 Buy now
06 Oct 2014 accounts Annual Accounts 18 Buy now
21 May 2014 annual-return Annual Return 10 Buy now
04 Mar 2014 accounts Annual Accounts 40 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Gavin William Mackinlay) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Sion Laurence Jones) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Andrew Rymer) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Mark Jonathan Fowkes) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Gavin William Mackinlay) 2 Buy now
05 Dec 2013 officers Appointment of director (Mr George Peter Farley) 2 Buy now
05 Dec 2013 officers Appointment of director (Mr Alastair Graham Gourlay) 2 Buy now
05 Dec 2013 officers Termination of appointment of director (Andrew Livingston) 1 Buy now
27 Nov 2013 officers Change of particulars for director (Mr Gavin William Mackinlay) 2 Buy now
06 Aug 2013 officers Appointment of director (Mr Gavin William Mackinlay) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Rory Christie) 1 Buy now
06 Jun 2013 annual-return Annual Return 9 Buy now
28 Nov 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
09 Aug 2012 officers Appointment of director (Mr Mark Fowkes) 3 Buy now
08 Aug 2012 officers Appointment of director (Andrew Rymer) 2 Buy now
06 Aug 2012 officers Appointment of director (Mr Andrew James Livingston) 2 Buy now
06 Aug 2012 officers Termination of appointment of director (Andrew Livingston) 1 Buy now
31 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
31 Jul 2012 capital Return of Allotment of shares 4 Buy now
31 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Jul 2012 resolution Resolution 24 Buy now
27 Jul 2012 officers Appointment of director (Mr Rory William Christie) 2 Buy now
27 Jul 2012 officers Appointment of director (Mr Sion Laurence Jones) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Ernest Battey) 1 Buy now
26 Jul 2012 officers Termination of appointment of director (Beif Ii Corporate Services Limited) 1 Buy now
26 Jul 2012 officers Termination of appointment of director (Robert Mcclatchey) 1 Buy now
19 Jul 2012 accounts Annual Accounts 39 Buy now
23 May 2012 annual-return Annual Return 8 Buy now
25 Jul 2011 accounts Annual Accounts 36 Buy now
17 May 2011 annual-return Annual Return 8 Buy now
18 Jan 2011 accounts Annual Accounts 39 Buy now
15 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
25 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
18 May 2010 annual-return Annual Return 6 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Asset Management Solutions Ltd) 2 Buy now
13 May 2010 accounts Annual Accounts 38 Buy now
05 May 2010 officers Appointment of director (Mr Andrew James Livingston) 2 Buy now
05 May 2010 officers Appointment of corporate director (Beif Ii Corporate Services Limited) 2 Buy now
05 May 2010 officers Termination of appointment of director (Richard Dixon) 1 Buy now
05 May 2010 officers Termination of appointment of director (Robert Styles) 1 Buy now
17 Dec 2009 officers Change of particulars for director (Robert James Styles) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Robert Sean Mcclatchey) 2 Buy now