- Company Overview for WORTHING THUNDER CIC (07814585)
- Filing history for WORTHING THUNDER CIC (07814585)
- People for WORTHING THUNDER CIC (07814585)
- More for WORTHING THUNDER CIC (07814585)
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) |
---|---|---|---|
07 Aug 2019 | AP01 | Appointment of Ms Sarah Margaret Jenner as a director on 1 August 2019 | |
07 Aug 2019 | AP03 | Appointment of Ms Sarah Margaret Jenner as a secretary on 1 August 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Frank Richard Gainsbury as a secretary on 1 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of David Stanbridge as a person with significant control on 12 July 2019 | |
07 Aug 2019 | PSC07 | Cessation of Frank Richard Gainsbury as a person with significant control on 12 July 2019 | |
07 Aug 2019 | PSC01 | Notification of Zaire Jamal Taylor as a person with significant control on 12 July 2019 | |
07 Aug 2019 | PSC01 | Notification of Sara Margaret Jenner as a person with significant control on 12 July 2019 | |
08 May 2019 | TM01 | Termination of appointment of Zaire Jamal Taylor as a director on 30 April 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
21 Mar 2018 | AP01 | Appointment of Zaire Jamal Taylor as a director on 6 March 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
27 Apr 2017 | AA01 | Current accounting period extended from 31 October 2016 to 30 April 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Dec 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
29 Dec 2015 | AD01 | Registered office address changed from Links House Unit 11 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX to Unit 7 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 29 December 2015 | |
28 Dec 2015 | CH01 | Director's details changed for Mr Frank Richard Gainsbury on 1 December 2015 | |
28 Dec 2015 | CH03 | Secretary's details changed for Frank Richard Gainsbury on 1 December 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Feb 2014 | AP01 | Appointment of Mr. David Stanbridge as a director | |
18 Nov 2013 | AR01 | Annual return made up to 18 October 2013 no member list |