- Company Overview for PLACE PROSPECTORS CIC (07492122)
- Filing history for PLACE PROSPECTORS CIC (07492122)
- People for PLACE PROSPECTORS CIC (07492122)
- More for PLACE PROSPECTORS CIC (07492122)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
15 Jan 2025 | CH01 | Director's details changed for Ms Anna Jane Hart on 1 January 2025 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from 26 Shalnecote Grove Birmingham B14 6NH England to 9 Pound Road Druids Heath Birmingham B14 5SB on 11 December 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
20 Dec 2023 | CH01 | Director's details changed for Ms Anna Jane Hart on 7 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Ms Laura Helen Shapton Breakwell as a director on 18 December 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
04 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | AP01 | Appointment of Ms Anna Jane Hart as a director on 14 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Ms Natalie Fiona Murray as a director on 1 April 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
27 Jan 2020 | PSC04 | Change of details for Ms Jayne Charlotte Murray as a person with significant control on 18 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Andrew Michael Guest as a director on 24 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 40 Livingstone Road Kings Heath Birmingham B14 6DJ England to 26 Shalnecote Grove Birmingham B14 6NH on 27 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Dec 2019 | TM01 | Termination of appointment of Mary Catherine White as a director on 15 November 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Andrew Michael Guest as a director on 15 October 2018 |