ALL GOOD STUFF COMMUNITY INTEREST COMPANY
Company number 08763022
- Company Overview for ALL GOOD STUFF COMMUNITY INTEREST COMPANY (08763022)
- Filing history for ALL GOOD STUFF COMMUNITY INTEREST COMPANY (08763022)
- People for ALL GOOD STUFF COMMUNITY INTEREST COMPANY (08763022)
- More for ALL GOOD STUFF COMMUNITY INTEREST COMPANY (08763022)
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) |
---|---|---|---|
30 Nov 2018 | TM01 | Termination of appointment of Laura Michelle Smith as a director on 31 August 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
12 Nov 2017 | AP01 | Appointment of Miss Laura Michelle Smith as a director on 1 November 2017 | |
12 Nov 2017 | AP01 | Appointment of Ms Sarah Ann Catterall as a director on 1 November 2017 | |
08 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
14 Dec 2015 | AP01 | Appointment of Mrs Justine Hutchison as a director on 1 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Joanna Matthewson Bower as a director on 30 November 2015 | |
11 Nov 2015 | AR01 | Annual return made up to 10 November 2015 no member list | |
10 Nov 2015 | TM01 | Termination of appointment of Andrew Pollard as a director on 9 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Andrew Pollard as a director on 9 November 2015 | |
10 Nov 2015 | AD02 | Register inspection address has been changed to 72 Arundel Street Sheffield S1 2NS | |
04 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Sharon Walker as a director on 10 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 7 Springwell Grove Sheffield South Yorkshire S20 1XE to 27a, Pot House Lane, Sheffield. South Yorkshire. 27a, Pot House Lane Stocksbridge Sheffield S36 1ES on 10 July 2015 | |
19 Apr 2015 | AP01 | Appointment of Mrs Joanna Matthewson Bower as a director on 16 October 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 5 November 2014 no member list | |
26 Nov 2014 | CH01 | Director's details changed for Andrew Pollard on 11 April 2014 | |
21 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
05 Nov 2013 | CICINC | Incorporation of a Community Interest Company |