Advanced company searchLink opens in new window

ST DAY OLD CHURCH COMMUNITY INTEREST COMPANY

Company number 10128488

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)
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