Advanced company searchLink opens in new window

KENDAL PRIDE CIC

Company number 15306723

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)
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