COMMUNITY RECYCLING (NORTHERN) CIC
Company number 08589644
- Company Overview for COMMUNITY RECYCLING (NORTHERN) CIC (08589644)
- Filing history for COMMUNITY RECYCLING (NORTHERN) CIC (08589644)
- People for COMMUNITY RECYCLING (NORTHERN) CIC (08589644)
- More for COMMUNITY RECYCLING (NORTHERN) CIC (08589644)
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) |
---|---|---|---|
07 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
28 Feb 2023 | TM01 | Termination of appointment of Adam Matthew Nixon as a director on 1 September 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Maurice Serrell as a director on 5 January 2022 | |
23 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | AP03 | Appointment of Mr William Edward Harvey as a secretary on 8 July 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Roger Miller as a secretary on 8 July 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | TM01 | Termination of appointment of William Hugh Roderick Irvine as a director on 2 January 2019 | |
06 Nov 2018 | AP01 | Appointment of Mr Maurice Serrell as a director on 6 November 2018 | |
15 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from , 283-285 City Road, Fenton, Stoke-on-Trent, ST4 3QA, England to Unit 2, Paladin Works Unit 2, Paladin Works Atlas Street Stoke on Trent ST4 3AL on 13 February 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |