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)
10 Jun 2019 AP01 Appointment of Mrs Jade Bianca Melissa Copeland as a director on 13 May 2019
07 Jun 2019 AD01 Registered office address changed from , 35 Glebe Way, Jaywick Sands, Essex, CO15 2EW to 21 Broadway Jaywick Clacton-on-Sea CO15 2EH on 7 June 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
01 Apr 2019 AP01 Appointment of Mrs Rosina Charlotte Herriott as a director on 11 March 2019
01 Apr 2019 AP01 Appointment of Mr Kevin Paul Watson as a director on 11 March 2019
01 Apr 2019 AP01 Appointment of Miss Carol Gorgina Churcher as a director on 11 March 2019
01 Apr 2019 AP01 Appointment of Mrs Jayne Nash as a director on 11 March 2019
01 Apr 2019 AP01 Appointment of Mrs Anne Maria Myatt as a director on 11 February 2019
12 Mar 2019 TM01 Termination of appointment of Jane Melvin as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Brian John Gregory Cooper as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of David Booth as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of David Robert Baker as a director on 12 March 2019
16 Jan 2019 AP01 Appointment of Mr David Robert Baker as a director on 23 October 2018
16 Jan 2019 AP01 Appointment of Mr Brian John Gregory Cooper as a director on 23 October 2018
16 Jan 2019 AP01 Appointment of Mr David Booth as a director on 23 October 2018
25 Apr 2018 CICINC Incorporation of a Community Interest Company