Advanced company searchLink opens in new window

RUTLAND FIRST CIC

Company number 08943486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2020 TM01 Termination of appointment of Jennifer Alison Fenelon as a director on 15 October 2020
09 Sep 2020 AP01 Appointment of Mrs Gina Louise Head as a director on 21 July 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 AP01 Appointment of Mrs Jeannette Marie Warner as a director on 30 August 2019
05 Sep 2019 AP01 Appointment of Mr Peter Geoffrey Thompson as a director on 30 August 2019
22 Apr 2019 TM01 Termination of appointment of Bartholomew Taylor-Harris as a director on 16 April 2019
17 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
20 Sep 2018 CC04 Statement of company's objects
20 Sep 2018 MA Memorandum and Articles of Association
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 AD01 Registered office address changed from Rutland Community Hub Lands End Way Oakham LE15 6RB England to C/O Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton Peterborough PE7 8HP on 12 July 2018
14 Jun 2018 AP01 Appointment of Miss Nicola Marie Darby as a director on 14 June 2018
14 Jun 2018 AP01 Appointment of Mrs Judith Sonia May Worthington as a director on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Bartholomew Taylor-Harris as a director on 14 June 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
17 Mar 2018 AD01 Registered office address changed from Voluntary Action Rutland Lands End Way Oakham LE15 6RB England to Rutland Community Hub Lands End Way Oakham LE15 6RB on 17 March 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 AP01 Appointment of Air Commodore Simon Miles David Williamson-Noble as a director on 10 March 2017
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 AD01 Registered office address changed from Voluntary Action Rutland Lands End Way Oakham Rutland LE15 6UB to Voluntary Action Rutland Lands End Way Oakham LE15 6RB on 2 November 2016
11 Apr 2016 AR01 Annual return made up to 17 March 2016 no member list