- Company Overview for WORKSOP PRIDE C.I.C. (11040289)
- Filing history for WORKSOP PRIDE C.I.C. (11040289)
- People for WORKSOP PRIDE C.I.C. (11040289)
- More for WORKSOP PRIDE C.I.C. (11040289)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
10 Nov 2021 | TM01 | Termination of appointment of Luke Charles Hague as a director on 10 November 2020 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Apr 2020 | AD01 | Registered office address changed from 26, 28 Bridge Place Worksop S80 1JS England to 27 Coniston Road Worksop S81 7PP on 28 April 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from 83 Bridge Street Worksop S80 1DL England to 26, 28 Bridge Place Worksop S80 1JS on 17 June 2019 | |
10 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Apr 2019 | AP01 | Appointment of Mr Luke Charles Hague as a director on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Michelle Fairsh as a director on 29 April 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
31 Jan 2018 | PSC04 | Change of details for Katie Lucas as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from C/O Focus Accounting - Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR to 83 Bridge Street Worksop S80 1DL on 31 January 2018 | |
31 Oct 2017 | CICINC | Incorporation of a Community Interest Company |