Having been setup in 2014, Possabilities C.I.C have registered office in Heywood, Lancashire. This organisation has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOKES, Colette | 28 March 2014 | - | 1 |
DARRAUGH, Scott William | 19 May 2014 | - | 1 |
HOLLAND, Jane | 05 January 2018 | - | 1 |
LAIRD, Andrew Gordon | 25 September 2017 | - | 1 |
LITTLE, Angela | 21 May 2015 | - | 1 |
SMITH, Marilyn Mary | 28 March 2014 | - | 1 |
WALSH, Sheldon Andrew | 19 March 2020 | - | 1 |
ARMSTRONG, Jacqueline | 01 April 2014 | 31 March 2017 | 1 |
JONES, Margaret Ann | 28 March 2014 | 18 July 2019 | 1 |
TIPPER, Carolyn Jane | 01 September 2019 | 25 September 2020 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 September 2020 | |
TM01 - Termination of appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 24 March 2020 | |
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
MR01 - N/A | 17 September 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 13 November 2017 | |
AP01 - Appointment of director | 02 November 2017 | |
RESOLUTIONS - N/A | 26 June 2017 | |
CC04 - Statement of companies objects | 26 June 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 29 November 2016 | |
MR01 - N/A | 15 August 2016 | |
MR01 - N/A | 05 August 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AP01 - Appointment of director | 04 October 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AA01 - Change of accounting reference date | 09 February 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AP01 - Appointment of director | 06 September 2014 | |
AP01 - Appointment of director | 20 June 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP01 - Appointment of director | 28 March 2014 | |
AP01 - Appointment of director | 28 March 2014 | |
CERTNM - Change of name certificate | 24 January 2014 | |
CICCON - N/A | 24 January 2014 | |
CONNOT - N/A | 24 January 2014 | |
NEWINC - New incorporation documents | 09 January 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2018 | Outstanding |
N/A |
A registered charge | 03 August 2016 | Outstanding |
N/A |
A registered charge | 03 August 2016 | Outstanding |
N/A |