- Company Overview for VIV GORDON COMPANY CIC (13089221)
- Filing history for VIV GORDON COMPANY CIC (13089221)
- People for VIV GORDON COMPANY CIC (13089221)
- More for VIV GORDON COMPANY CIC (13089221)
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) |
---|---|---|---|
08 Jan 2025 | PSC04 | Change of details for Ms Vivienne Gordon as a person with significant control on 17 December 2024 | |
07 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
07 Jan 2025 | CH01 | Director's details changed for Ms Kathryn Elizabeth Mcstraw on 17 December 2024 | |
07 Jan 2025 | CH01 | Director's details changed for Ms Vivienne Gordon on 17 December 2024 | |
07 Jan 2025 | PSC04 | Change of details for Ms Kathryn Elizabeth Mcstraw as a person with significant control on 17 December 2024 | |
07 Jan 2025 | CH01 | Director's details changed for Ms Vivienne Gordon on 17 December 2024 | |
07 Jan 2025 | PSC04 | Change of details for Ms Vivienne Gordon as a person with significant control on 17 December 2024 | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Ms Victoria Balaam on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Ms Vivienne Gordon as a person with significant control on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Ms Kathryn Elizabeth Mcstraw on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Ms Kathryn Elizabeth Mcstraw as a person with significant control on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Ms Vivienne Gordon on 27 March 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
21 Dec 2023 | CH01 | Director's details changed for Ms Vivienne Gordon on 10 December 2023 | |
21 Dec 2023 | PSC04 | Change of details for Ms Vivienne Gordon as a person with significant control on 10 December 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | AP01 | Appointment of Ms Victoria Balaam as a director on 17 July 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
11 Jul 2022 | PSC07 | Cessation of Molly Crystal Scarborough as a person with significant control on 1 April 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | TM01 | Termination of appointment of Molly Crystal Scarborough as a director on 1 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
23 Jun 2021 | AD01 | Registered office address changed from Steele Financial 28 Filton Road Horfield Bristol BS7 0PA United Kingdom to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 23 June 2021 |