DRONFIELD MARKET COMMUNITY INTEREST COMPANY
Company number 13294374
- Company Overview for DRONFIELD MARKET COMMUNITY INTEREST COMPANY (13294374)
- Filing history for DRONFIELD MARKET COMMUNITY INTEREST COMPANY (13294374)
- People for DRONFIELD MARKET COMMUNITY INTEREST COMPANY (13294374)
- More for DRONFIELD MARKET COMMUNITY INTEREST COMPANY (13294374)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
04 Apr 2024 | TM01 | Termination of appointment of Anthony Hutchinson as a director on 20 March 2024 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
22 Dec 2022 | AP01 | Appointment of Mrs Shelley Patricia Hinson as a director on 10 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Andy Gibbs as a director on 6 December 2022 | |
10 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
25 Mar 2022 | AD01 | Registered office address changed from 29 29 Buttermere Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PX England to 29 Butteremere Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PX on 25 March 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Andy Gibbs on 31 January 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Shelley Patricia Hinson as a director on 31 January 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 46 Barnard Avenue Coal Aston Dronfield S18 3BP England to 29 29 Buttermere Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PX on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Shelley Patricia Hinson as a person with significant control on 21 January 2022 | |
25 Aug 2021 | AP01 | Appointment of Mr Anthony Hutchinson as a director on 22 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Ms Lorna Murray as a director on 10 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Nigel Charles Hudson as a person with significant control on 6 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Nigel Charles Hudson as a director on 6 August 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Andy Gibbs as a director on 14 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 54 Ashford Road Dronfield Woodhouse Dronfield S18 8RT England to 46 Barnard Avenue Coal Aston Dronfield S18 3BP on 13 July 2021 | |
19 May 2021 | PSC07 | Cessation of Nicholas Alan Simper as a person with significant control on 19 May 2021 | |
01 Apr 2021 | PSC01 | Notification of Nicholas Alan Simper as a person with significant control on 26 March 2021 | |
26 Mar 2021 | CICINC | Incorporation of a Community Interest Company |