- Company Overview for DEAN FOREST KITCHEN CIC (14243703)
- Filing history for DEAN FOREST KITCHEN CIC (14243703)
- People for DEAN FOREST KITCHEN CIC (14243703)
- More for DEAN FOREST KITCHEN CIC (14243703)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from Building 9, Floor 2 Building 9, Floor 2 Vantage Point Mitcheldean Gloucestershire GL17 0DD United Kingdom to The Cider Mill Harts Barn Craft Centre Monmouth Road Longhope Gloucestershire GL17 0QD on 17 September 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Mar 2024 | AA01 | Current accounting period shortened from 31 July 2024 to 31 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Megan Farrell as a director on 12 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Mrs Sophie Hoole as a director on 6 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Miss Megan Farrell as a director on 6 March 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Emily Charlotte Harris as a director on 19 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Emily Charlotte Harris as a person with significant control on 11 December 2023 | |
17 Nov 2023 | AP01 | Appointment of Mrs Sian Elin Baylis as a director on 17 November 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from Unit 9, Harts Barn Craft Centre Monmouth Road Longhope GL17 0QD England to Building 9, Floor 2 Building 9, Floor 2 Vantage Point Mitcheldean Gloucestershire GL17 0DD on 20 September 2023 | |
09 Aug 2023 | PSC01 | Notification of Emily Harris as a person with significant control on 8 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mrs Emily Charlotte Harris as a director on 2 August 2023 | |
03 Aug 2023 | PSC07 | Cessation of Janet Jean Smith as a person with significant control on 31 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Susan Frances Henchley as a director on 31 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Janet Jean Smith as a director on 31 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Susan Frances Henchley as a person with significant control on 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
19 May 2023 | AD01 | Registered office address changed from Braecroft Jubilee Road Mitcheldean Glos GL17 0EE United Kingdom to Unit 9, Harts Barn Craft Centre Monmouth Road Longhope GL17 0QD on 19 May 2023 | |
19 Jul 2022 | CICINC | Incorporation of a Community Interest Company |