- Company Overview for HOMEBAKED COMMUNITY LAND TRUST CIC (08025135)
- Filing history for HOMEBAKED COMMUNITY LAND TRUST CIC (08025135)
- People for HOMEBAKED COMMUNITY LAND TRUST CIC (08025135)
- More for HOMEBAKED COMMUNITY LAND TRUST CIC (08025135)
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) |
---|---|---|---|
01 Apr 2021 | MISC | Form b convert to registered society | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Angela Mckay as a director on 23 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
05 Feb 2019 | AP01 | Appointment of Mr Leigh Crockett as a director on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 February 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Samantha Elizabeth Sarah Jones as a director on 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
27 Apr 2018 | TM01 | Termination of appointment of Susan Humphreys as a director on 5 February 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of John Anthony Sutcliffe as a director on 15 December 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 17 October 2016 | |
03 May 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Feb 2016 | AP01 | Appointment of Miss Samantha Elizabeth Sarah Jones as a director on 1 February 2016 | |
23 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
16 Jan 2015 | AP01 | Appointment of Mr Ralph Hendrik Frank Bullivant as a director on 16 January 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Britt Jurgensen as a director on 20 September 2014 |