MERSEY SPRING CIC - BOOTLE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type unaudited abridged. 2023-07-26 View Report
Officers. Appointment date: 2023-01-11. Officer name: Miss Chloe Ingham. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type total exemption full. 2022-07-05 View Report
Address. Old address: 320 Hawthorne Road, Bootle, Hawthorne Road Bootle L20 9AU England. Change date: 2022-06-25. New address: 320 Hawthorne Road Bootle L20 9AU. 2022-06-25 View Report
Address. Change date: 2022-06-25. New address: 320 Hawthorne Road, Bootle, Hawthorne Road Bootle L20 9AU. Old address: 39 Gladstone Road Seaforth Liverpool L21 1DG. 2022-06-25 View Report
Officers. Termination date: 2022-06-25. Officer name: Mathew Kenneth Downing. 2022-06-25 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Confirmation statement. Statement with updates. 2020-02-24 View Report
Officers. Officer name: Mrs Jacqueline Ann Johnson. Appointment date: 2019-09-06. 2019-09-06 View Report
Officers. Termination date: 2019-09-06. Officer name: Alexander John Joseph Horrocks. 2019-09-06 View Report
Accounts. Accounts type total exemption full. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Officers. Officer name: Mr Alexander John Joseph Horrocks. Appointment date: 2018-03-14. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Officers. Officer name: Stephen John Binns. Termination date: 2017-10-04. 2017-10-04 View Report
Accounts. Accounts type total exemption full. 2017-06-21 View Report
Officers. Officer name: Joanne King. Termination date: 2016-09-26. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Change of constitution. Statement of companys objects. 2016-10-07 View Report
Accounts. Accounts type total exemption full. 2016-06-27 View Report
Officers. Appointment date: 2016-03-15. Officer name: Joanne King. 2016-03-23 View Report
Officers. Change date: 2013-09-26. Officer name: Stuart Ingham. 2015-12-03 View Report
Officers. Change date: 2013-09-26. Officer name: Stephen John Binns. 2015-12-03 View Report
Annual return. With made up date no member list. 2015-12-03 View Report
Officers. Change date: 2013-09-26. Officer name: Sturt Ingham. 2015-12-03 View Report
Accounts. Accounts type total exemption full. 2015-07-02 View Report
Annual return. With made up date no member list. 2014-10-17 View Report
Officers. Officer name: Michael Kevin Porter. Termination date: 2014-09-27. 2014-10-17 View Report
Officers. Officer name: Mathew Kenneth Downing. 2014-05-07 View Report
Officers. Officer name: Theodora Lindop. 2014-05-07 View Report
Officers. Officer name: Andrew Tarjanyi. 2014-05-07 View Report
Officers. Officer name: Paul Langley. 2014-02-28 View Report
Officers. Officer name: Anthony Hart. 2014-01-06 View Report
Officers. Officer name: Jane Roberts. 2014-01-06 View Report
Incorporation. Incorporation community interest company. 2013-09-26 View Report