About

Registered Number: 05150868
Date of Incorporation: 10/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4340 Park Approach, Thorpe Park, Leeds, LS15 8GB

 

Founded in 2004, Community Ventures Company (No 1) Ltd have registered office in Leeds, it has a status of "Active". The current directors of Community Ventures Company (No 1) Ltd are listed as Jagger-strangeway, Victoria Louise, Charlotte Secretaries Limited, Wilson, Gordon James, Beif Ii Corporate Services Limited at Companies House. We don't know the number of employees at the company.

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.