- Company Overview for CUMBRIA RURAL ACADEMY CIC (06830456)
- Filing history for CUMBRIA RURAL ACADEMY CIC (06830456)
- People for CUMBRIA RURAL ACADEMY CIC (06830456)
- More for CUMBRIA RURAL ACADEMY CIC (06830456)
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) |
---|---|---|---|
16 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
03 Mar 2020 | TM01 | Termination of appointment of James William Essen as a director on 1 July 2019 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | PSC01 | Notification of David Powell as a person with significant control on 1 July 2019 | |
13 Dec 2019 | PSC07 | Cessation of Michael Andrew Phipps as a person with significant control on 1 January 2019 | |
13 Dec 2019 | PSC07 | Cessation of James William Essen as a person with significant control on 1 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
21 Dec 2018 | AP01 | Appointment of Mr David Powell as a director on 12 December 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Michael Andrew Phipps as a director on 4 October 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 213 Abbey Road Barrow-in-Furness Cumbria LA14 5JY to Bigland Backbarrow Ulverston LA12 8PB on 5 September 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Sep 2017 | PSC01 | Notification of Carol Hack as a person with significant control on 5 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mrs Carol Anita Hack as a director on 5 September 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Anita Elisabeth Lowis as a director on 25 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr James William Essen as a director on 25 February 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 26 February 2016 no member list | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |