CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY
Company number 10766505
- Company Overview for CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY (10766505)
- Filing history for CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY (10766505)
- People for CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY (10766505)
- More for CHESHAM RENAISSANCE COMMUNITY INTEREST COMPANY (10766505)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
03 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Roger Francis John Smith on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for William Anthony Hill Molesworth on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Andrew Edward Garnett on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from C/O Azets, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
04 Aug 2021 | AP01 | Appointment of Professor Raymond Benjamin Payne as a director on 20 May 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Roger Francis John Smith on 12 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for William Anthony Hill Molesworth on 12 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Andrew Edward Garnett on 12 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Fairacre Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ United Kingdom to C/O Azets, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 19 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
02 Jun 2020 | TM01 | Termination of appointment of Nina Brigitte Arbuckle as a director on 12 March 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Andrew Terence Ketteringham as a director on 12 March 2020 | |
03 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Jacqueline Claire Campbell as a director on 19 December 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Raymond Benjamin Payne as a director on 31 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |