SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C. - WINDERMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Julia Margaret Wilson. Change date: 2024-01-01. 2024-01-14 View Report
Officers. Change date: 2024-01-14. Officer name: Ms Dorothy Mary Russell. 2024-01-14 View Report
Address. New address: Oakrigg Birthwaite Road Windermere LA23 1BS. Old address: 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN England. Change date: 2024-01-14. 2024-01-14 View Report
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2021-08-07 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type total exemption full. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Officers. Termination date: 2020-05-12. Officer name: Julia Margaret Wilson. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Address. New address: 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN. Change date: 2018-01-11. Old address: School House Chapel Stile Ambleside Cumbria LA22 9JE. 2018-01-11 View Report
Officers. Termination date: 2017-09-30. Officer name: John Michael Charles. 2017-10-02 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Officers. Officer name: John Philip Riley. Termination date: 2017-03-07. 2017-03-14 View Report
Officers. Officer name: Sian Marie Gilgeous. Termination date: 2017-03-07. 2017-03-14 View Report
Accounts. Accounts type total exemption full. 2016-09-02 View Report
Annual return. With made up date no member list. 2016-05-10 View Report
Officers. Officer name: Mr John Philip Riley. Appointment date: 2015-07-14. 2016-05-10 View Report
Officers. Officer name: Ms Sian Marie Gilgeous. Appointment date: 2015-07-14. 2016-05-10 View Report
Accounts. Accounts type total exemption full. 2015-10-21 View Report
Annual return. With made up date no member list. 2015-05-10 View Report
Officers. Change date: 2014-06-06. Officer name: Mr John Michael Charles. 2015-05-10 View Report
Accounts. Accounts type total exemption full. 2015-01-05 View Report
Officers. Officer name: Ms Dorothy Mary Russell. 2014-05-19 View Report
Annual return. With made up date no member list. 2014-05-09 View Report
Officers. Officer name: Stephen Keys. 2014-05-09 View Report
Officers. Officer name: Michael Carter. 2014-05-09 View Report
Officers. Officer name: Jean Birkett. 2014-05-09 View Report
Accounts. Accounts type total exemption full. 2013-11-28 View Report
Annual return. With made up date no member list. 2013-05-22 View Report
Incorporation. Incorporation community interest company. 2012-05-09 View Report