- Company Overview for RICCALL REGEN BAR C.I.C. (11546921)
- Filing history for RICCALL REGEN BAR C.I.C. (11546921)
- People for RICCALL REGEN BAR C.I.C. (11546921)
- More for RICCALL REGEN BAR C.I.C. (11546921)
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) |
---|---|---|---|
19 Jan 2021 | CH01 | Director's details changed for Mr Geoffrey Martin Stockill on 10 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Nicholas Ian Morton on 19 January 2021 | |
28 Oct 2020 | AP03 | Appointment of Mr Geoffrey Martin Stockill as a secretary on 30 September 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Geoffrey Martin Stockill as a director on 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from Regen Centre Landing Lane York YO19 6PW to The Regen Centre Landing Lane Riccall York YO19 6PW on 15 September 2020 | |
15 Sep 2020 | TM02 | Termination of appointment of Howard Adamson as a secretary on 26 August 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Norma Hamilton as a director on 10 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
14 Mar 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 30 June 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Nicholas Ian Morton as a director on 1 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Mark Nuttall as a director on 1 January 2019 | |
01 Sep 2018 | CICINC | Incorporation of a Community Interest Company |