HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC
Company number 12464088
- Company Overview for HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC (12464088)
- Filing history for HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC (12464088)
- People for HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC (12464088)
- More for HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CIC (12464088)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
27 Jan 2025 | AD02 | Register inspection address has been changed to Auberrow House Wellington Hereford HR4 8AJ | |
24 Jan 2025 | CERTNM |
Company name changed herefordshire community environment group CIC\certificate issued on 24/01/25
|
|
04 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Sep 2024 | AP01 | Appointment of Mrs Jane Ann Hirst as a director on 25 September 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mrs Elizabeth Anne Davies on 1 June 2024 | |
03 Jun 2024 | AP01 | Appointment of Mrs Lara Helen Bryant as a director on 27 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Andrew Timothy Wood as a director on 13 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from 60 Prior Street Hereford HR4 9LB England to Wye Valley Court Netherwood Road Rotherwas Industrial Estate Hereford HR2 6JG on 13 May 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
13 Feb 2024 | TM01 | Termination of appointment of Martin Edward Pearson as a director on 13 February 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Martin Edward Pearson as a director on 25 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Amanda Suna Martin as a director on 14 October 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Jon Shepherd as a director on 12 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mrs Amanda Suna Martin as a director on 11 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Andrew Timothy Wood as a director on 11 September 2023 | |
09 Sep 2023 | AD01 | Registered office address changed from Unit 4 Ravenswood Court Rotherwas Industrial Estate Hereford HR2 6JX England to 60 Prior Street Hereford HR4 9LB on 9 September 2023 | |
09 Sep 2023 | AP01 | Appointment of Mrs Elizabeth Anne Davies as a director on 8 September 2023 | |
19 May 2023 | TM01 | Termination of appointment of Annie Jay as a director on 19 May 2023 | |
19 May 2023 | AP01 | Appointment of Mr Jon Shepherd as a director on 19 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates |