Advanced company searchLink opens in new window

MOULTON ALLOTMENTS C.I.C.

Company number 10059449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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