- Company Overview for THE ARK#SAFE SPACE CIC (09259177)
- Filing history for THE ARK#SAFE SPACE CIC (09259177)
- People for THE ARK#SAFE SPACE CIC (09259177)
- More for THE ARK#SAFE SPACE CIC (09259177)
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 May 2018 | AP01 | Appointment of Mrs Pauline Elizabeth Wakely as a director on 31 May 2018 | |
08 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
05 Sep 2017 | CC04 | Statement of company's objects | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AD01 | Registered office address changed from 1 the Cottages Mabe Burnthouse Penryn TR10 9HJ England to 57 High Street Penzance TR18 2SU on 11 July 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Timothy Patrick Gooch as a secretary on 21 June 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Highway Community Centre Church Road Penryn Cornwall TR10 8DA to 1 the Cottages Mabe Burnthouse Penryn TR10 9HJ on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of David Lumley Ward as a director on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Harvey Jonathan Crook as a director on 29 March 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Harvey Jonathan Crook as a director on 16 March 2016 | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | CC04 | Statement of company's objects | |
05 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
29 Oct 2015 | AP03 | Appointment of Mr Timothy Patrick Gooch as a secretary on 29 October 2015 | |
16 Oct 2015 | AR01 | Annual return made up to 10 October 2015 no member list | |
16 Oct 2015 | CH01 | Director's details changed for Robert Michael Simons on 1 January 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 95 Little Oaks Penryn Cornwall TR10 8RX to Highway Community Centre Church Road Penryn Cornwall TR10 8DA on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr David Lumley Ward as a director on 1 May 2015 | |
24 Oct 2014 | AP01 | Appointment of Mrs Sarah Louise Simons as a director on 24 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Sarah Louise Simons as a director on 24 October 2014 | |
10 Oct 2014 | CICINC | Incorporation of a Community Interest Company |