- Company Overview for PROUD2BE CIC (08070631)
- Filing history for PROUD2BE CIC (08070631)
- People for PROUD2BE CIC (08070631)
- Registers for PROUD2BE CIC (08070631)
- More for PROUD2BE CIC (08070631)
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) |
---|---|---|---|
06 Feb 2025 | TM01 | Termination of appointment of Levi Callum Fernandez as a director on 6 February 2025 | |
30 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Levi Callum Fernandez as a director on 21 September 2023 | |
30 May 2023 | AD03 | Register(s) moved to registered inspection location 1 Sheila Robb House Oak Place Newton Abbot TQ12 2EX | |
30 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
30 May 2023 | AD02 | Register inspection address has been changed from Sheila Robb House Oak Place Newton Abbot Devon TQ12 2EX England to 1 Sheila Robb House Oak Place Newton Abbot TQ12 2EX | |
26 Apr 2023 | TM01 | Termination of appointment of Katie Ann Meehan as a director on 26 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Ms Carol Michelle Scott as a director on 26 April 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Danielle Eve Krage as a director on 16 January 2023 | |
01 Jan 2023 | CH01 | Director's details changed for Miss Maya Price on 29 December 2022 | |
01 Jan 2023 | CH01 | Director's details changed for Mx Max Rowan Price on 29 December 2022 | |
01 Jan 2023 | CH01 | Director's details changed for Mx Max Rowan Price on 29 December 2022 | |
26 Dec 2022 | CH01 | Director's details changed for Miss Maya Price on 26 December 2022 | |
26 Dec 2022 | CH01 | Director's details changed for Mx Max Rowan Price on 26 December 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Sheila Robb House Oak Place Newton Abbot Devon TQ12 2EX England to 1 Sheila Robb House Oak Place Newton Abbot TQ12 2EX on 7 July 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
17 May 2022 | AD02 | Register inspection address has been changed from The Mansion Fore Street Totnes Devon TQ9 5RP England to Sheila Robb House Oak Place Newton Abbot Devon TQ12 2EX | |
16 May 2022 | CH01 | Director's details changed for Ms Katie Ann Meehan on 6 May 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from The Mansion Fore Street Totnes Devon TQ9 5RP England to Sheila Robb House Oak Place Newton Abbot Devon TQ12 2EX on 2 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates |