- Company Overview for KENDAL PRIDE CIC (15306723)
- Filing history for KENDAL PRIDE CIC (15306723)
- People for KENDAL PRIDE CIC (15306723)
- More for KENDAL PRIDE CIC (15306723)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
12 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
04 Jun 2024 | AD01 | Registered office address changed from 21 New Shambles Kendal LA9 4TS England to Ground Floor, Meadowbank House Meadowbank Business Park Shap Road Kendal LA9 6NY on 4 June 2024 | |
04 Jun 2024 | PSC07 | Cessation of Jamie Hooper as a person with significant control on 8 February 2024 | |
04 Jun 2024 | PSC07 | Cessation of Joshua Simpson as a person with significant control on 8 February 2024 | |
28 May 2024 | AP01 | Appointment of Mr Michael Ben Moffat as a director on 28 May 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 21 21 New Shambles Yard Kendal Cumbria LA9 4TS England to 21 New Shambles Kendal LA9 4TS on 8 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Ms Claire Marie Hewick as a director on 8 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 26 Finkle Street Kendal LA9 4AB England to 21 21 New Shambles Yard Kendal Cumbria LA9 4TS on 8 February 2024 | |
17 Dec 2023 | AP01 | Appointment of Sally Diane Lofthouse as a director on 17 December 2023 | |
17 Dec 2023 | AP01 | Appointment of Miss Roberta Fisher as a director on 17 December 2023 | |
24 Nov 2023 | CICINC | Incorporation of a Community Interest Company |