Advanced company searchLink opens in new window

DEAN FOREST KITCHEN CIC

Company number 14243703

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)
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