HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C.
Company number 10843064
- Company Overview for HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. (10843064)
- Filing history for HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. (10843064)
- People for HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. (10843064)
- More for HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. (10843064)
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
|
|
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 |