Advanced company searchLink opens in new window

HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C.

Company number 10843064

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)
22 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
27 Jun 2023 AP01 Appointment of Ms Alexandra Libby Russell as a director on 14 June 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
27 Oct 2022 CERTNM Company name changed hackney wick and fish island community development trust\certificate issued on 27/10/22
  • RES15 ‐ Change company name resolution on 2022-09-20
27 Oct 2022 CICCON Change of name
27 Oct 2022 CONNOT Change of name notice
09 Sep 2022 AD01 Registered office address changed from Unit 102 4 Schwartz Wharf London E9 5AA England to 7 Roach Road Studio 2 7 Roach Road Fish Island London E3 2PA on 9 September 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jun 2022 TM01 Termination of appointment of Neil Michael Mcdonald as a director on 23 June 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
05 Jul 2021 PSC08 Notification of a person with significant control statement
05 Jul 2021 AP03 Appointment of Mr James William Chamberlain as a secretary on 26 June 2021
05 Jul 2021 PSC07 Cessation of James Chamberlain as a person with significant control on 26 April 2021
05 Jul 2021 PSC07 Cessation of Samuel George Hansford as a person with significant control on 21 April 2021
05 Jul 2021 PSC07 Cessation of Neil Michael Mcdonald as a person with significant control on 26 April 2021
05 Jul 2021 CH01 Director's details changed for Mr James William Chamberlain on 26 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Abdi Mohamed on 28 June 2021
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
25 Jun 2021 PSC07 Cessation of Jordanna Greaves as a person with significant control on 24 June 2021
25 Jun 2021 TM01 Termination of appointment of Jordanna Greaves as a director on 24 June 2021
26 May 2021 AD01 Registered office address changed from Stour Space 7 Roach Road Fish Island London E3 2PA England to Unit 102 4 Schwartz Wharf London E9 5AA on 26 May 2021
30 Apr 2021 CH01 Director's details changed for Mr James Chamberlain on 30 April 2021