- Company Overview for THE GREEN IN THE CORNER C.I.C. (10491503)
- Filing history for THE GREEN IN THE CORNER C.I.C. (10491503)
- People for THE GREEN IN THE CORNER C.I.C. (10491503)
- More for THE GREEN IN THE CORNER C.I.C. (10491503)
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) |
---|---|---|---|
01 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
01 Dec 2024 | AP01 | Appointment of Mrs Amelia Shivani Collins-Patel as a director on 1 December 2024 | |
01 Dec 2024 | TM01 | Termination of appointment of Judith Ann Whitehall as a director on 30 November 2024 | |
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Aug 2024 | AD01 | Registered office address changed from 8/9 Hurdsfield Green Macclesfirld Cheshire SK10 2RJ to 8/9 Hurdsfield Green Macclesfield Cheshire SK10 2RJ on 19 August 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of David Philip Parker as a director on 29 February 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Feb 2023 | TM01 | Termination of appointment of Stephen Carter as a director on 29 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Aug 2022 | TM01 | Termination of appointment of Gordon Alan Hulme as a director on 30 June 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
02 Dec 2021 | AP01 | Appointment of Mr Gordon Alan Hulme as a director on 1 November 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Mr David Philip Parker on 11 December 2020 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jan 2021 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
15 Aug 2019 | TM01 | Termination of appointment of Margaret-Anne Anne Falconer Drew-Taylor as a director on 15 June 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Councillor Stephen Carter on 1 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Sarah Ann Bennett - Wake as a director on 15 June 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Jul 2019 | AP01 | Appointment of Mr Simon Andrew Knight Lea as a director on 15 June 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Jonathon Andre Weston as a director on 15 June 2019 |