CROWN COMMUNITY CENTRE

SC351334
76 HAUGH ROAD INVERNESS SCOTLAND IV2 4SD

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 3 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2023 accounts Annual Accounts 3 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 officers Termination of appointment of director (Valerie Cantlay) 1 Buy now
26 Aug 2022 accounts Annual Accounts 4 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 officers Change of particulars for director (Eileen Margaret Ardern) 2 Buy now
22 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2021 officers Termination of appointment of director (Donald Matheson) 1 Buy now
21 Jun 2021 officers Termination of appointment of secretary (Donald Matheson) 1 Buy now
23 Feb 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 officers Termination of appointment of director (Rae Swan) 1 Buy now
08 Apr 2020 accounts Annual Accounts 2 Buy now
24 Feb 2020 officers Appointment of secretary (Mr Donald Matheson) 2 Buy now
24 Feb 2020 officers Appointment of director (Mr Donald Matheson) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Termination of appointment of director (Donald Matheson) 1 Buy now
15 Nov 2019 officers Termination of appointment of secretary (Donald Matheson) 1 Buy now
04 Mar 2019 accounts Annual Accounts 2 Buy now
02 Mar 2019 officers Appointment of director (Mrs Elizabeth Alice Sandison Gray) 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2016 accounts Annual Accounts 9 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
08 Dec 2015 officers Appointment of director (Mrs Mary Ann Armstrong) 2 Buy now
08 Dec 2015 officers Appointment of director (Mrs Valerie Cantlay) 2 Buy now
08 Dec 2015 officers Appointment of director (Mrs Marie Morrison Telfer) 2 Buy now
08 Dec 2015 officers Appointment of director (Mrs Rae Swan) 2 Buy now
08 Dec 2015 officers Termination of appointment of director (Angy Macdiarmid) 1 Buy now
08 Dec 2015 officers Termination of appointment of director (Lily Baillie) 1 Buy now
19 Mar 2015 accounts Annual Accounts 9 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 accounts Annual Accounts 9 Buy now
20 Nov 2013 annual-return Annual Return 6 Buy now
29 May 2013 accounts Annual Accounts 9 Buy now
19 Nov 2012 annual-return Annual Return 6 Buy now
22 Mar 2012 accounts Annual Accounts 10 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
26 May 2011 accounts Annual Accounts 10 Buy now
21 Nov 2010 annual-return Annual Return 6 Buy now
19 May 2010 accounts Annual Accounts 9 Buy now
10 May 2010 accounts Change Account Reference Date Company Previous Extended 6 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
16 Nov 2009 officers Change of particulars for director (Eileen Margaret Ardern) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Angy Macdiarmid) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Donald Matheson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Lily Baillie) 2 Buy now
19 Nov 2008 officers Appointment terminated secretary jordan nominees (scotland) LIMITED 1 Buy now
14 Nov 2008 incorporation Incorporation Company 22 Buy now