- 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) |
---|---|---|---|
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 |