- Company Overview for COMMON SEAS C.I.C. (08524506)
- Filing history for COMMON SEAS C.I.C. (08524506)
- People for COMMON SEAS C.I.C. (08524506)
- More for COMMON SEAS C.I.C. (08524506)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2024 | AD01 | Registered office address changed from C/O English in Totnes, Gate House 2 High Street Totnes Devon TQ9 5RZ United Kingdom to Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 1 August 2024 | |
05 Jul 2024 | MA | Memorandum and Articles of Association | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 May 2024 | AP01 | Appointment of Mrs Charlotte Ellen Davies as a director on 16 May 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
22 Mar 2024 | PSC02 | Notification of Avra Foundation as a person with significant control on 16 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Simon Nicholas Ian Harrison as a person with significant control on 20 March 2024 | |
22 Mar 2024 | PSC01 | Notification of Simon Nicholas Ian Harrison as a person with significant control on 15 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Joanna Royle as a person with significant control on 15 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Joanna Royle as a director on 15 March 2024 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
30 Jun 2022 | PSC04 | Change of details for Miss Joanna Royale as a person with significant control on 1 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Avonquay House Avonquay Cumberland Basin Bristol Bs1 6 Xl United Kingdom to C/O English in Totnes, Gate House 2 High Street Totnes Devon TQ9 5RZ on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Joanna Royle on 30 May 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Simon Nicholas Ian Harrison on 30 May 2022 | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
17 Jun 2021 | CH01 | Director's details changed for Mr Simon Nicholas Ian Harrison on 17 June 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 |