DERBYSHIRE COMMUNITY SUPPORTED AGRICULTURE CIC
Company number 13566775
- Company Overview for DERBYSHIRE COMMUNITY SUPPORTED AGRICULTURE CIC (13566775)
- Filing history for DERBYSHIRE COMMUNITY SUPPORTED AGRICULTURE CIC (13566775)
- People for DERBYSHIRE COMMUNITY SUPPORTED AGRICULTURE CIC (13566775)
- More for DERBYSHIRE COMMUNITY SUPPORTED AGRICULTURE CIC (13566775)
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 |