About

Registered Number: 05150868
Date of Incorporation: 10/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 4340 Park Approach, Thorpe Park, Leeds, LS15 8GB

 

Community Ventures Company (No 1) Ltd was founded on 10 June 2004 and has its registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Jagger-strangeway, Victoria Louise, Charlotte Secretaries Limited, Wilson, Gordon James, Beif Ii Corporate Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIF II CORPORATE SERVICES LIMITED 28 July 2011 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
JAGGER-STRANGEWAY, Victoria Louise 27 September 2012 - 1
CHARLOTTE SECRETARIES LIMITED 10 June 2004 11 June 2004 1
WILSON, Gordon James 16 May 2012 04 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 12 June 2020
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 16 July 2015
AUD - Auditor's letter of resignation 10 July 2015
AA03 - Notice of resolution removing auditors 29 June 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 31 January 2014
AUD - Auditor's letter of resignation 30 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 26 June 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 08 August 2011
AP02 - Appointment of corporate director 05 August 2011
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 12 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 31 March 2011
MISC - Miscellaneous document 14 December 2010
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
MISC - Miscellaneous document 19 November 2010
CH01 - Change of particulars for director 02 November 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
AA - Annual Accounts 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
RESOLUTIONS - N/A 26 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
395 - Particulars of a mortgage or charge 24 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
MEM/ARTS - N/A 24 June 2008
CERTNM - Change of name certificate 17 June 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 04 May 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
128(4) - Notice of assignment of name or new name to any class of shares 22 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
225 - Change of Accounting Reference Date 05 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental mortgage debenture 28 September 2009 Outstanding

N/A

Supplemental mortgage debenture 12 June 2009 Outstanding

N/A

Junior deed of assignment 12 June 2009 Outstanding

N/A

Supplemental junior mortgage debenture 12 June 2009 Outstanding

N/A

Supplemental mortgage debenture 28 January 2008 Outstanding

N/A

Supplemental junior mortgage debenture 23 January 2007 Outstanding

N/A

Junior deed of assignment 23 January 2007 Outstanding

N/A

Supplemental mortgage debenture 23 January 2007 Outstanding

N/A

Deed of assignment 23 January 2007 Outstanding

N/A

Supplemental mortgage debenture 22 December 2005 Outstanding

N/A

Deed of assignment 22 December 2005 Outstanding

N/A

Supplemental junior mortgage debenture 22 December 2005 Outstanding

N/A

Junior deed of assignment 22 December 2005 Outstanding

N/A

Mortgage debenture 28 September 2004 Outstanding

N/A

Deed of assignment 28 September 2004 Outstanding

N/A

Junior mortgage debenture 28 September 2004 Outstanding

N/A

Junior deed of assignment 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.