- Company Overview for OPEN KITCHEN MCR CIC (09021517)
- Filing history for OPEN KITCHEN MCR CIC (09021517)
- People for OPEN KITCHEN MCR CIC (09021517)
- More for OPEN KITCHEN MCR CIC (09021517)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
03 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
11 May 2023 | AP01 | Appointment of Mr David Michael Amesbury as a director on 16 February 2022 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Stephanie Elizabeth Lynch-Ozanar as a director on 27 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr James Peter Bouchier as a director on 27 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Ms Corin Rose Bell on 31 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Chris Haydon as a director on 21 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Miss Frances Annets as a director on 21 October 2019 | |
17 Jul 2019 | AP01 | Appointment of Mrs Stephanie Elizabeth Lynch-Ozanar as a director on 3 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Mary-Ellen Mctague as a director on 3 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 30 College Drive Whalley Range Manchester M16 0AE England to Renaissance Court 2 Christie Way Manchester M21 7QS on 4 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |