Advanced company searchLink opens in new window

CUCKFIELD BOOKFEST COMMUNITY INTEREST COMPANY

Company number 12014883

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)
26 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
26 May 2024 AP01 Appointment of Mrs Julia Webb as a director on 7 June 2023
25 May 2024 TM01 Termination of appointment of Samantha Jayne Oliver as a director on 7 December 2022
25 May 2024 PSC08 Notification of a person with significant control statement
25 May 2024 PSC07 Cessation of Elspeth Sarah Chasser as a person with significant control on 7 June 2023
25 May 2024 TM01 Termination of appointment of Elspeth Chasser as a director on 7 June 2023
25 May 2024 AP01 Appointment of Mrs Sarah Jane Mcconnell as a director on 7 June 2023
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 AP01 Appointment of Mr Andrew James Hamilton Lownie as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mrs Alison Joan Young as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mrs Deborah Clare Clare Treyer-Evans as a director on 28 January 2022
28 Jan 2022 AP01 Appointment of Mrs Shauna Louise Bevan as a director on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Michael John Maine as a director on 28 January 2022
08 Nov 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2021 AP01 Appointment of Mrs Samantha Jayne Oliver as a director on 26 August 2021
09 Aug 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
07 Jul 2021 AP01 Appointment of Michael John Maine as a director on 1 July 2021
07 Jul 2021 AP01 Appointment of Mr Gavin Malcolm Burns Jamieson as a director on 1 July 2021
06 Jul 2021 PSC01 Notification of Elspeth Sarah Chasser as a person with significant control on 1 July 2021
06 Jul 2021 AD01 Registered office address changed from 3 Berber Road London SW11 6RZ United Kingdom to 7 Halleighs, Whitemans Green Cuckfield Haywards Heath RH17 5DD on 6 July 2021
19 May 2021 PSC09 Withdrawal of a person with significant control statement on 19 May 2021