- Company Overview for GLOSSOP COMMUNITY ALLOTMENT CIC (11127086)
- Filing history for GLOSSOP COMMUNITY ALLOTMENT CIC (11127086)
- People for GLOSSOP COMMUNITY ALLOTMENT CIC (11127086)
- More for GLOSSOP COMMUNITY ALLOTMENT CIC (11127086)
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) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Mick Owen as a director on 31 December 2024 | |
06 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
23 Nov 2023 | AD01 | Registered office address changed from 43 Hope Street Glossop Derbyshire SK13 7SB England to 64 Church Street Glossop Derbyshire SK13 7RN on 23 November 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
24 Nov 2020 | TM01 | Termination of appointment of Graham Nigel Oakley as a director on 12 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Damien Thomas Greenhalgh as a director on 12 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Wrens Nest Business Centre Wren Nest Road Glossop SK13 8HB England to 43 Hope Street Glossop Derbyshire SK13 7SB on 18 November 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Michael Owen as a director on 8 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from Bank House 22 Henry Street Glossop SK13 8BW England to Wrens Nest Business Centre Wren Nest Road Glossop SK13 8HB on 9 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mrs Lesley Griffiths as a director on 8 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr David Andrew Sudworth as a director on 8 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
23 Aug 2018 | TM02 | Termination of appointment of Richard James Thomas as a secretary on 16 August 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Richard James Thomas as a director on 1 July 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Howard Town House High Street East Glossop Derbyshire SK13 8DA to Bank House 22 Henry Street Glossop SK13 8BW on 19 June 2018 |