- 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) |
---|---|---|---|
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
05 Nov 2018 | TM01 | Termination of appointment of Victoria Jane Long as a director on 31 October 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | AD01 | Registered office address changed from 26 Berkeley Square Clifton Bristol BS8 1HP United Kingdom to Avonquay House Avonquay Cumberland Basin Bristol Bs1 6 Xl on 30 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Mr Simon Nicholas Ian Harrison as a director on 5 June 2018 | |
22 May 2018 | AD01 | Registered office address changed from Haighton Barn Haighton Green Lane Haighton Preston Lancashire PR2 5SQ to 26 Berkeley Square Clifton Bristol BS8 1HP on 22 May 2018 | |
22 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
26 May 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
10 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
29 May 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
06 Jun 2014 | CH01 | Director's details changed for Joanna Royle on 24 May 2014 | |
19 May 2014 | AP01 | Appointment of Victoria Jane Long as a director | |
15 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AD01 | Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH on 11 December 2013 | |
11 Dec 2013 | TM01 | Termination of appointment of Harvey Jones as a director | |
10 May 2013 | CICINC | Incorporation of a Community Interest Company |