- Company Overview for COMMON GROUND CO-OPERATIVE LIMITED (05458472)
- Filing history for COMMON GROUND CO-OPERATIVE LIMITED (05458472)
- People for COMMON GROUND CO-OPERATIVE LIMITED (05458472)
- More for COMMON GROUND CO-OPERATIVE LIMITED (05458472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2019 | MISC | Form b convert to rs | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | TM01 | Termination of appointment of Tamsin Virginia Driver as a director on 5 October 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
29 Apr 2019 | AP01 | Appointment of Ms Tamsin Virginia Driver as a director on 16 April 2019 | |
29 Apr 2019 | AP03 | Appointment of Dr Rebecca Taylor as a secretary on 16 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Jacqueline Caroline Honour as a director on 16 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Liam Crowther as a director on 15 April 2019 | |
29 Apr 2019 | TM02 | Termination of appointment of Jacqueline Caroline Honour as a secretary on 18 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 2 Blacksmiths Cottages Clarkes Lane Ilketshall St Andrew Beccles Suffolk NR34 8HR to Berry Farm Clarkes Lane Ilketshall St. Andrew Beccles NR34 8HR on 29 April 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
16 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
18 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 20 May 2016 no member list | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 | Annual return made up to 20 May 2015 no member list | |
20 May 2015 | CH01 | Director's details changed for Miss Hayley Claire Chitty on 1 July 2014 | |
20 May 2015 | CH01 | Director's details changed for Stephen Peter Todd on 1 July 2014 | |
20 May 2015 | CH01 | Director's details changed for Richard Jonathan Jackson on 1 September 2014 | |
09 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 |