THE SUNFLOWER COMMUNITY CARE FARM CIC
Company number 10465277
- Company Overview for THE SUNFLOWER COMMUNITY CARE FARM CIC (10465277)
- Filing history for THE SUNFLOWER COMMUNITY CARE FARM CIC (10465277)
- People for THE SUNFLOWER COMMUNITY CARE FARM CIC (10465277)
- More for THE SUNFLOWER COMMUNITY CARE FARM CIC (10465277)
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) |
---|---|---|---|
29 Mar 2019 | AP01 | Appointment of Mrs Lucy Hariet Ezit Ferguson as a director on 20 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr David Paton as a director on 20 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Ninette Mary Watkinson as a director on 20 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Ellir Rogers as a director on 16 March 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Tessa Amos on 14 January 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Margaret Rose Fortune as a director on 28 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 33 Crooked Creek Road Rendlesham Woodbridge Suffolk IP12 2GL to 7 Lakeside Avenue Thorpeness Leiston Suffolk IP16 4NJ on 18 September 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Nick Wellington as a director on 25 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mrs Margaret Rose Fortune as a director on 25 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mrs Ninette Mary Watkinson as a director on 25 January 2017 | |
07 Nov 2016 | CICINC | Incorporation of a Community Interest Company |