JAYWICK SANDS REVIVAL COMMUNITY INTEREST COMPANY
Company number 11328700
- Company Overview for JAYWICK SANDS REVIVAL COMMUNITY INTEREST COMPANY (11328700)
- Filing history for JAYWICK SANDS REVIVAL COMMUNITY INTEREST COMPANY (11328700)
- People for JAYWICK SANDS REVIVAL COMMUNITY INTEREST COMPANY (11328700)
- More for JAYWICK SANDS REVIVAL COMMUNITY INTEREST COMPANY (11328700)
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
|
|
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 |