- Company Overview for STRATTON COMMUNITY FARM C.I.C. (06933511)
- Filing history for STRATTON COMMUNITY FARM C.I.C. (06933511)
- People for STRATTON COMMUNITY FARM C.I.C. (06933511)
- More for STRATTON COMMUNITY FARM C.I.C. (06933511)
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) |
---|---|---|---|
18 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
21 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
22 May 2020 | AD01 | Registered office address changed from Hewitsons Llp, Shakespeare House Hewitsons Llp, Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire SB5 8EP United Kingdom to Lost Acres Twentypence Road Cottenham Cambridge CB24 8PP on 22 May 2020 | |
21 Jan 2020 | AP01 | Appointment of Mrs Laurinda Estelle Luffman as a director on 21 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Gwyn Meirion Williams as a director on 20 January 2020 | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AD01 | Registered office address changed from 20 Stoneland Avenue Biggleswade SG18 0EA England to Hewitsons Llp, Shakespeare House Hewitsons Llp, Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire SB5 8EP on 19 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Gwyn Meirion Williams as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Stratton Upper School Eagle Farm Road Biggleswade Bedfordshire SG18 8JB to 20 Stoneland Avenue Biggleswade SG18 0EA on 17 December 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
31 Aug 2018 | TM01 | Termination of appointment of Christine Julie Brown as a director on 31 August 2017 | |
31 Aug 2018 | TM02 | Termination of appointment of Gary Peter Waghorn as a secretary on 31 December 2017 | |
31 Aug 2018 | PSC07 | Cessation of Christine Julie Brown as a person with significant control on 31 August 2017 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off |