About

Registered Number: 05569601
Date of Incorporation: 21/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Manse School Lane, Narborough, Leicester, LE19 2GS,

 

Founded in 2005, The Commbus Project have registered office in Leicester, it's status is listed as "Active". This organisation has 12 directors listed as Ballard, Malcolm, Curran, Anthony Oliver, Pickard, Jessie Elaine, Pickard, John Edward, Richardson, Kim, Cooper, Michael, Cox, June Etta, Geeson, Peter Stanley, Mitchell, Peter Edgar, North, Dennis Richard, Reynolds, Joy, West, Alan George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Malcolm 22 April 2013 - 1
CURRAN, Anthony Oliver 21 September 2005 - 1
PICKARD, Jessie Elaine 21 September 2005 - 1
PICKARD, John Edward 21 September 2005 - 1
RICHARDSON, Kim 01 May 2019 - 1
COOPER, Michael 21 September 2005 30 September 2006 1
COX, June Etta 21 September 2005 01 May 2019 1
GEESON, Peter Stanley 08 October 2007 14 November 2011 1
MITCHELL, Peter Edgar 21 September 2005 08 October 2007 1
NORTH, Dennis Richard 21 September 2005 14 April 2008 1
REYNOLDS, Joy 21 September 2005 01 May 2020 1
WEST, Alan George 21 September 2005 01 May 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 17 June 2020
TM01 - Termination of appointment of director 15 May 2020
AD01 - Change of registered office address 11 May 2020
TM01 - Termination of appointment of director 05 October 2019
CS01 - N/A 05 October 2019
AA - Annual Accounts 14 May 2019
PSC07 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
PSC01 - N/A 10 October 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 12 June 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.