- 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) |
---|---|---|---|
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jonathon Andre Weston on 19 September 2018 | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
15 Sep 2017 | TM02 | Termination of appointment of William Livesley as a secretary on 31 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Caroline Sarah Bullock as a director on 31 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Samantha Lea as a director on 31 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of William Harold Livesley as a director on 31 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Suzanne Laura Woodhouse as a director on 31 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Adele Woods as a director on 31 July 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr David Philip Parker as a director on 31 July 2017 | |
22 Nov 2016 | CICINC | Incorporation of a Community Interest Company |