ST DAY OLD CHURCH COMMUNITY INTEREST COMPANY
Company number 10128488
- Company Overview for ST DAY OLD CHURCH COMMUNITY INTEREST COMPANY (10128488)
- Filing history for ST DAY OLD CHURCH COMMUNITY INTEREST COMPANY (10128488)
- People for ST DAY OLD CHURCH COMMUNITY INTEREST COMPANY (10128488)
- More for ST DAY OLD CHURCH COMMUNITY INTEREST COMPANY (10128488)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Jan 2025 | CH01 | Director's details changed for Mr Robert Victor Stevenson on 9 October 2024 | |
18 Jan 2025 | AD01 | Registered office address changed from Trinity Cottage Buckingham Place St. Day Redruth Cornwall TR16 5NT England to St Day Old Church Church Street St. Day Redruth TR16 5LD on 18 January 2025 | |
18 Jan 2025 | AP01 | Appointment of Mrs Caroline Bolitho as a director on 9 October 2024 | |
18 Jan 2025 | AP01 | Appointment of Mr Ian Paul Clark as a director on 9 October 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Matthew Philip Mcevoy as a director on 18 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mrs Emma Woollacott as a director on 18 June 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
17 Apr 2024 | TM01 | Termination of appointment of Lesley Jane Trotter as a director on 12 March 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | TM01 | Termination of appointment of Katie Victoria Wild as a director on 23 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
21 Mar 2022 | AP01 | Appointment of Mrs Katie Victoria Wild as a director on 1 September 2021 | |
18 Mar 2022 | AP01 | Appointment of Ms Alison Elizabeth Ellen Birch as a director on 1 September 2021 | |
18 Mar 2022 | AP01 | Appointment of Mr Matthew Philip Mcevoy as a director on 1 September 2021 | |
18 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2022 | TM01 | Termination of appointment of Mark Anthony Johnson as a director on 11 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 17 Chapel Street St. Day Redruth TR16 5NE England to Trinity Cottage Buckingham Place St. Day Redruth Cornwall TR16 5NT on 18 March 2022 | |
18 Mar 2022 | PSC07 | Cessation of Bernadette Theresa Fallon as a person with significant control on 11 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Bernadette Theresa Fallon as a director on 11 March 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Mark Anthony Johnson as a director on 8 December 2021 |