- Company Overview for FRENCHAY VILLAGE CIC (06796407)
- Filing history for FRENCHAY VILLAGE CIC (06796407)
- People for FRENCHAY VILLAGE CIC (06796407)
- More for FRENCHAY VILLAGE CIC (06796407)
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) |
---|---|---|---|
10 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Sep 2016 | CH01 | Director's details changed for Ms Eleanor Katherine Whitfield on 1 September 2016 | |
13 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | TM02 | Termination of appointment of Emma Jane Kembery as a secretary on 10 March 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Emma Jane Kembery as a secretary on 10 March 2016 | |
27 Nov 2015 | AP01 | Appointment of Philip Stephen Whitby-Coles as a director on 23 October 2015 | |
27 Nov 2015 | AP03 | Appointment of Edward James Vero as a secretary on 23 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Martin Christopher Sheppard as a director on 23 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Myrtle Cottage Church Road Frenchay Bristol BS16 1NB England to Myrtle Cottage Church Road Frenchay Bristol BS16 1NB on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 1 Church Road Frenchay Bristol BS16 1NB to Myrtle Cottage Church Road Frenchay Bristol BS16 1NB on 5 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of David Christopher Lloyd as a director on 30 September 2015 | |
15 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
28 Aug 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
09 Sep 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
28 Aug 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 30 September 2013 | |
10 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders |