Advanced company searchLink opens in new window

DERBYSHIRE COMMUNITY SUPPORTED AGRICULTURE CIC

Company number 13566775

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)
18 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
18 Aug 2024 AP01 Appointment of Elizabeth Mary Smail as a director on 18 August 2024
17 Aug 2024 TM01 Termination of appointment of Kay Thompson as a director on 11 August 2024
17 Aug 2024 TM01 Termination of appointment of Mary Driver as a director on 2 August 2024
24 Jul 2024 AD01 Registered office address changed from Meynell Langley Hall Meynell Langley Kirk Langley Ashbourne DE6 4NT England to 7 Park Grove Derby DE22 1HE on 24 July 2024
16 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
28 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 12 September 2022
09 Sep 2022 PSC08 Notification of a person with significant control statement
09 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 9 September 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from Lodge Farm Lodge Lane Kirk Langley Ashbourne DE6 4NX England to Meynell Langley Hall Meynell Langley Kirk Langley Ashbourne DE6 4NT on 18 August 2022
03 Aug 2022 CH01 Director's details changed for Mrs Patricia Anne Howlett on 3 August 2022
03 Aug 2022 AP01 Appointment of Mr Christian Francis Victor Murray-Leslie as a director on 24 July 2022
03 Aug 2022 AP01 Appointment of Mr Anthony Adrian Gray Whitehouse as a director on 24 July 2022
13 May 2022 PSC08 Notification of a person with significant control statement
13 May 2022 AP01 Appointment of Mrs Patricia Anne Howlett as a director on 1 May 2022
13 May 2022 PSC07 Cessation of Deborah Short as a person with significant control on 1 May 2022
13 May 2022 PSC07 Cessation of Patricia Anne Howlett as a person with significant control on 1 May 2022
13 May 2022 AP01 Appointment of Mrs Mary Driver as a director on 1 May 2022
08 Apr 2022 AP01 Appointment of Kay Thompson as a director on 1 April 2022
08 Apr 2022 TM01 Termination of appointment of Deborah Short as a director on 1 April 2022
16 Aug 2021 CICINC Incorporation of a Community Interest Company