FUND A FEST COMMUNITY INTEREST COMPANY
Company number 11982135
- Company Overview for FUND A FEST COMMUNITY INTEREST COMPANY (11982135)
- Filing history for FUND A FEST COMMUNITY INTEREST COMPANY (11982135)
- People for FUND A FEST COMMUNITY INTEREST COMPANY (11982135)
- Charges for FUND A FEST COMMUNITY INTEREST COMPANY (11982135)
- More for FUND A FEST COMMUNITY INTEREST COMPANY (11982135)
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) |
---|---|---|---|
22 May 2024 | MR01 | Registration of charge 119821350001, created on 21 May 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
07 Jun 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
07 Sep 2022 | AD01 | Registered office address changed from The Old Rectory the Broadway Houghton-Le-Spring Co. Durham DH4 4BB United Kingdom to The Grainger Suite Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 7 September 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 | |
01 Oct 2020 | AP01 | Appointment of Mrs Tracy Elcoat as a director on 1 October 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Derek Nergaard as a director on 30 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Geoffrey Charles Peter Maclauchlan as a director on 3 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Derek Nergaard as a director on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 40 Dene View Cassop Durham DH6 4RW England to The Old Rectory the Broadway Houghton-Le-Spring Co. Durham DH4 4BB on 3 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from The Old Rectory the Broadway Houghton Le Spring DH4 4BB England to 40 Dene View Cassop Durham DH6 4RW on 14 February 2020 | |
07 May 2019 | CICINC | Incorporation of a Community Interest Company |