Advanced company searchLink opens in new window

THE GOLDEN VALLEY ACTION GROUP CIC

Company number 06200687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
04 Apr 2022 TM01 Termination of appointment of Freer Spreckley as a director on 4 April 2022
04 Apr 2022 PSC07 Cessation of Freer Spreckley as a person with significant control on 17 March 2022
10 Feb 2022 AA Micro company accounts made up to 30 April 2021
15 Dec 2021 AP01 Appointment of Ms Corin Burgess as a director on 1 December 2021
13 Dec 2021 AP01 Appointment of Ms Cara Rohays Stoney as a director on 1 December 2021
13 Dec 2021 AP01 Appointment of Rev Simon Lockett as a director on 1 December 2021
14 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
30 Jan 2018 AAMD Amended total exemption full accounts made up to 30 April 2016
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
15 Jul 2016 CH01 Director's details changed for Freer Spreckley on 15 July 2016
20 Apr 2016 CERTNM Company name changed green action C.I.C.\certificate issued on 20/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01