- Company Overview for RESOURCE DENBIGHSHIRE CIC (12695850)
- Filing history for RESOURCE DENBIGHSHIRE CIC (12695850)
- People for RESOURCE DENBIGHSHIRE CIC (12695850)
- More for RESOURCE DENBIGHSHIRE CIC (12695850)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mrs Stevie N/a Fyre as a director on 28 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from Resource C/O Cae Dai Trust Lawnt Denbigh LL16 4SU Wales to Crown House, Resource Denbighshire Cic Office 2, Crown House 11 Well Street Ruthin LL15 1AE on 27 January 2025 | |
22 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
14 Mar 2024 | TM01 | Termination of appointment of Alexander William Collins as a director on 11 March 2024 | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
19 Apr 2023 | AP01 | Appointment of Mr Alexander William Collins as a director on 19 April 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Jean Trench as a director on 27 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from Resource C/O Cae Dai Trust Lawnt Denbigh LL16 4SU LL16 4SU Wales to Resource C/O Cae Dai Trust Lawnt Denbigh LL16 4SU on 10 May 2022 | |
19 Feb 2022 | TM01 | Termination of appointment of Steve Ashman as a director on 19 February 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
22 Feb 2021 | AP01 | Appointment of Mrs Jean Trench as a director on 1 October 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Resource C/O Cae Dai Trust Ty Cerrig Pwllgals Ruthin Denbighshire LL16 4SU United Kingdom to Resource C/O Cae Dai Trust Lawnt Denbigh LL16 4SU LL16 4SU on 22 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Ty Cerrig Pwllglas Ruthin LL15 2PD Wales to Resource C/O Cae Dai Trust Ty Cerrig Pwllgals Ruthin Denbighshire LL16 4SU on 15 February 2021 | |
24 Jun 2020 | CICINC | Incorporation of a Community Interest Company |