- Company Overview for SOCIAL AND LOCAL CIC (07654156)
- Filing history for SOCIAL AND LOCAL CIC (07654156)
- People for SOCIAL AND LOCAL CIC (07654156)
- More for SOCIAL AND LOCAL CIC (07654156)
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) |
---|---|---|---|
21 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
30 Sep 2016 | AD01 | Registered office address changed from C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 30 September 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Cheri Jo Moffatt as a director on 11 August 2016 | |
05 May 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
06 Jan 2016 | AD01 | Registered office address changed from 5.11 Paintworks Bath Road Bristol BS4 3EH to C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 6 January 2016 | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 Oct 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | CH01 | Director's details changed for Mrs Stephanie Anne Drakes on 5 August 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Theo Gavrielides as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
02 Sep 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
31 Jul 2013 | TM02 | Termination of appointment of Natalie Richards as a secretary | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
08 Jul 2013 | TM01 | Termination of appointment of Penelope Tomie as a director | |
08 Jul 2013 | AP01 | Appointment of Mr Roderick James Anthony as a director | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from 18 St. Christophers Way Pride Park Derby DE24 8JY England on 11 October 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |