Advanced company searchLink opens in new window

PROUD2BE CIC

Company number 08070631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2015 TM01 Termination of appointment of Lorraine Mary Gilroy as a director on 1 July 2015
16 May 2015 AR01 Annual return made up to 16 May 2015 no member list
16 May 2015 AD02 Register inspection address has been changed from South Devon House Babbage Road Totnes Devon TQ9 5JA England to The Mansion Fore Street Totnes Devon TQ9 5RP
15 Apr 2015 CH01 Director's details changed for Matthew David Price on 12 April 2015
14 Apr 2015 CH01 Director's details changed for Matthew David Price on 12 April 2015
17 Mar 2015 AD01 Registered office address changed from C/O Matthew Price 6 Whiteley Avenue Totnes Devon TQ9 5FQ England to C/O Matthew Price the Mansion Fore Street Totnes Devon TQ9 5RP on 17 March 2015
16 Feb 2015 AP01 Appointment of Mrs Lorraine Mary Gilroy as a director on 16 February 2015
15 Jan 2015 AA Total exemption full accounts made up to 31 May 2014
30 Oct 2014 AD01 Registered office address changed from South Devon House Babbage Road Totnes Devon TQ9 5JA to C/O Matthew Price 6 Whiteley Avenue Totnes Devon TQ9 5FQ on 30 October 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 no member list
12 May 2014 AD01 Registered office address changed from South Devon House Babbage Road Totnes Devon TQ9 6NS England on 12 May 2014
20 Mar 2014 AD01 Registered office address changed from the Meads Dartington Totnes Devon TQ9 6NS on 20 March 2014
03 Mar 2014 AP01 Appointment of Ms Rebekah Redshaw as a director
25 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 16 May 2013 no member list
28 May 2013 AD03 Register(s) moved to registered inspection location
28 May 2013 AD02 Register inspection address has been changed
15 Feb 2013 AP01 Appointment of Mrs Simone De Hoogh as a director
14 Feb 2013 AP01 Appointment of Ms Katie Ann Meehan as a director
16 May 2012 CICINC Incorporation of a Community Interest Company