Advanced company searchLink opens in new window

JAYWICK SANDS REVIVAL COMMUNITY INTEREST COMPANY

Company number 11328700

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)
18 Feb 2025 MA Memorandum and Articles of Association
13 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2025 CC04 Statement of company's objects
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
11 Nov 2024 TM01 Termination of appointment of Jayne Nash as a director on 24 October 2024
11 Nov 2024 TM01 Termination of appointment of Annie Grint as a director on 24 October 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
16 Apr 2024 AD01 Registered office address changed from , 29 Broadway, Jaywick, Clacton-on-Sea, CO15 2EH, England to 21 Broadway Jaywick Clacton-on-Sea CO15 2EH on 16 April 2024
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
01 Dec 2022 AP01 Appointment of Annie Grint as a director on 7 November 2022
01 Dec 2022 AP01 Appointment of Katy Rowe as a director on 7 November 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
03 May 2022 AD01 Registered office address changed from , 24 Broadway Broadway, Jaywick, Clacton-on-Sea, CO15 2EH, England to 21 Broadway Jaywick Clacton-on-Sea CO15 2EH on 3 May 2022
30 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
01 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
03 Aug 2020 AD01 Registered office address changed from , 15 Broadway, Jaywick, Clacton on Sea, Essex, CO15 2EG, England to 21 Broadway Jaywick Clacton-on-Sea CO15 2EH on 3 August 2020
16 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 May 2020 TM01 Termination of appointment of Carol Gorgina Churcher as a director on 8 May 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
07 Feb 2020 TM01 Termination of appointment of Kevin Paul Watson as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Jade Bianca Melissa Copeland as a director on 7 February 2020
21 Jan 2020 TM01 Termination of appointment of Anne Maria Myatt as a director on 11 November 2019