- Company Overview for MOULTON ALLOTMENTS C.I.C. (10059449)
- Filing history for MOULTON ALLOTMENTS C.I.C. (10059449)
- People for MOULTON ALLOTMENTS C.I.C. (10059449)
- Registers for MOULTON ALLOTMENTS C.I.C. (10059449)
- More for MOULTON ALLOTMENTS C.I.C. (10059449)
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) |
---|---|---|---|
19 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
09 Feb 2024 | PSC01 | Notification of Janet Patricia Henson as a person with significant control on 31 March 2023 | |
09 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jul 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 58 58 Manor Road Moulton Northampton NN3 7QU England to Moulton Community Centre Reedings Moulton Northampton NN3 7AX on 7 June 2023 | |
17 Apr 2023 | AP03 | Appointment of Mr James Michael Coleman as a secretary on 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
17 Apr 2023 | PSC07 | Cessation of Roger James Colby as a person with significant control on 31 March 2023 | |
17 Apr 2023 | TM02 | Termination of appointment of Ron Frater as a secretary on 31 March 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Kevin Peter White as a director on 31 March 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Ron Frater as a director on 31 March 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Roger James Colby as a director on 31 March 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Ron Frater as a director on 31 July 2022 | |
31 Jul 2022 | TM02 | Termination of appointment of James Michael Coleman as a secretary on 31 July 2022 | |
31 Jul 2022 | AP03 | Appointment of Mr Ron Frater as a secretary on 31 July 2022 | |
31 Jul 2022 | AD01 | Registered office address changed from 2 Ashley Lane Moulton Northampton NN3 7TJ England to 58 58 Manor Road Moulton Northampton NN3 7QU on 31 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | AP03 | Appointment of Mr James Michael Coleman as a secretary on 30 September 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr James Michael Coleman as a director on 30 September 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 34 Hawke Road Daventry NN11 4LB England to 2 Ashley Lane Moulton Northampton NN3 7TJ on 13 October 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Elizabeth Grace Colby as a secretary on 30 September 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates |