GOCREATE TAUNTON COMMUNITY INTEREST COMPANY
Company number 09284683
- Company Overview for GOCREATE TAUNTON COMMUNITY INTEREST COMPANY (09284683)
- Filing history for GOCREATE TAUNTON COMMUNITY INTEREST COMPANY (09284683)
- People for GOCREATE TAUNTON COMMUNITY INTEREST COMPANY (09284683)
- More for GOCREATE TAUNTON COMMUNITY INTEREST COMPANY (09284683)
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) |
---|---|---|---|
26 Nov 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 | |
07 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
16 Sep 2024 | CH01 | Director's details changed for Mrs Elizabeth Hutchin on 2 August 2024 | |
16 Sep 2024 | PSC04 | Change of details for Mrs Elizabeth Hutchin as a person with significant control on 2 August 2024 | |
18 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
18 Jul 2024 | CH01 | Director's details changed for Mrs Jennifer May Keogh on 18 July 2024 | |
18 Jul 2024 | PSC04 | Change of details for Mrs Jennifer May Keogh as a person with significant control on 18 July 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
24 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
06 Apr 2022 | PSC04 | Change of details for Mrs Jennifer May Keogh as a person with significant control on 6 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mrs Elizabeth Hutchin as a person with significant control on 5 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Jennifer May Keogh on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Elizabeth Hutchin on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Elizabeth Hutchin on 5 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Creative Industries Centre, Dennett House Middle Street Taunton Somerset TA1 1SH England to R11 Flook House Belvedere Road Taunton Somerset TA1 1BT on 6 April 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Richard Antony Holt as a director on 19 January 2022 | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
04 Nov 2021 | PSC07 | Cessation of Frances Mary Pitt as a person with significant control on 14 September 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Frances Mary Pitt as a director on 14 September 2021 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
03 Aug 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates |