- Company Overview for SIDMOUTH FOLK FESTIVAL C.I.C. (05610997)
- Filing history for SIDMOUTH FOLK FESTIVAL C.I.C. (05610997)
- People for SIDMOUTH FOLK FESTIVAL C.I.C. (05610997)
- More for SIDMOUTH FOLK FESTIVAL C.I.C. (05610997)
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) |
---|---|---|---|
17 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Richard George Brecknock as a director on 12 September 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Mar 2015 | TM02 | Termination of appointment of John Lawrence Golightly as a secretary on 16 February 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from C/O Mr J Knight 27 Eastwood Close Hayling Island Hampshire PO11 9DY England to 27 Eastwood Close Hayling Island Hampshire PO11 9DY on 13 March 2015 | |
13 Mar 2015 | AP03 | Appointment of Mr Jason Knight as a secretary on 16 February 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from C/O Mr J Knight 57 Martin Close Basingstoke Hampshire RG21 5JZ to 27 Eastwood Close Hayling Island Hampshire PO11 9DY on 13 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Richard George Brecknock on 16 July 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |