EDSENTIAL COMMUNITY INTEREST COMPANY
Company number 09550258
- Company Overview for EDSENTIAL COMMUNITY INTEREST COMPANY (09550258)
- Filing history for EDSENTIAL COMMUNITY INTEREST COMPANY (09550258)
- People for EDSENTIAL COMMUNITY INTEREST COMPANY (09550258)
- More for EDSENTIAL COMMUNITY INTEREST COMPANY (09550258)
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) |
---|---|---|---|
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
07 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
25 Nov 2019 | AP01 | Appointment of Ms Simone White as a director on 4 November 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of David Armstrong as a director on 9 June 2019 | |
01 Jul 2019 | AA | Full accounts made up to 31 March 2018 | |
09 May 2019 | AD02 | Register inspection address has been changed from C/O Legal Services Hq Nicholas Street Chester CH1 2NP England to Council Offices, 4 Civic Way Ellesmere Port CH65 0BE | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Mark Parkinson on 18 March 2019 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
15 Mar 2019 | AP01 | Appointment of Ms Joanne Helen Beer as a director on 28 February 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
24 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Nicola Wetton as a director on 8 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Elaine Mcgunigall as a director on 1 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Adrian Whiteley as a director on 1 September 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Aug 2016 | AP01 | Appointment of Jane Helen Owens as a director on 8 August 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from C/O Cheshire West and Chester Borough Council 4 Civic Way Ellesmere Port Cheshire CH65 0BE to Whitby Hall Lodge Stanney Lane Ellesmere Port CH65 6QY on 20 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Legal Services Hq Nicholas Street Chester CH1 2NP |