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) |
---|---|---|---|
09 Dec 2021 | PSC01 | Notification of Bernadette Theresa Fallon as a person with significant control on 8 December 2021 | |
09 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Ms Bernadette Theresa Fallon as a director on 8 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from , Trinity Cottage Buckingham Place, St. Day, Redruth, TR16 5NT, England to 17 Chapel Street St. Day Redruth TR16 5NE on 26 November 2021 | |
15 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2021 | TM01 | Termination of appointment of Jasmine Cole as a director on 1 July 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Mark Anthony Johnson as a director on 31 August 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Eric Peter Ronald Berry as a director on 1 July 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Bernadette Theresa Fallon as a director on 31 August 2021 | |
15 Nov 2021 | PSC07 | Cessation of Bernadette Theresa Fallon as a person with significant control on 31 August 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from , Trinity Cottage Buckingham Place, St. Day, Redruth, TR16 5NT, England to 17 Chapel Street St. Day Redruth TR16 5NE on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from , 17 Chapel Street, St Day, Redruth, Cornwall, TR16 5NE to 17 Chapel Street St. Day Redruth TR16 5NE on 15 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Robert Victor Stevenson on 10 November 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
14 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Robert Victor Stevenson on 13 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Ms Jasmine Cole as a director on 13 November 2018 | |
10 Apr 2018 | AP01 | Appointment of Dr Lesley Jane Trotter as a director | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Michael George Swift as a director on 12 December 2017 |