Advanced company searchLink opens in new window

THE SEVERN PROJECT CIC

Company number 07253111

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 January 2024
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
16 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 16 September 2022
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
11 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2019 AD01 Registered office address changed from Polytunnels Oatlands Avenue Whitchurch Bristol BS14 0st United Kingdom to 14 Queen Square Bath BA1 2HN on 18 February 2019
15 Feb 2019 600 Appointment of a voluntary liquidator
15 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
15 Feb 2019 LIQ02 Statement of affairs
14 Sep 2018 TM01 Termination of appointment of Amanda Bancroft as a director on 1 September 2018
15 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Philippa Sayers as a director on 16 March 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 Nov 2016 TM01 Termination of appointment of James Charles White as a director on 24 November 2016
16 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
27 Jul 2016 MR01 Registration of charge 072531110002, created on 12 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Jul 2016 MR01 Registration of charge 072531110001, created on 12 July 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 no member list
18 May 2016 CH01 Director's details changed for Mrs Amanda Bancroft on 17 May 2016
18 May 2016 CH01 Director's details changed for Mr. James Charles White on 17 May 2016
18 May 2016 CH01 Director's details changed for Mr Stephen Charles Glover on 17 May 2016
18 May 2016 CH01 Director's details changed for Ms Philippa Sayers on 17 May 2016