DISS COMMUNITY TEAM CIC
Status | ACTIVE |
Company No. | 04526671 |
Category | |
Incorporated | 04 Sep 2002 |
Age | 21 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DISS COMMUNITY TEAM CIC is an active with number 04526671. It was incorporated 21 years, 8 months, 29 days ago, on 04 September 2002. The company address is Diss Town Council Office Diss Town Council Office, Diss, IP22 4JZ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Amanda Cook
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-24
Officer name: Ms Amanda Cook
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Ling
Appointment date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Robert Alexander
Termination date: 2020-06-18
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Jane Cook
Termination date: 2020-06-18
Documents
Termination secretary company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-18
Officer name: Gary Robert Alexander
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 04 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-03
Officer name: Mrs Suzanne Teresa Kayne
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-03
Officer name: Mr David Charles Case
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Basil Ivor Abbott
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Franks
Appointment date: 2019-12-03
Documents
Termination secretary company with name termination date
Date: 03 Dec 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-05
Officer name: Basil Ivor Abbott
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Old address: Fair Green House, 36 Fair Green Fair Green House 36 Fair Green Diss Norfolk IP22 4BG England
New address: Diss Town Council Office 11-12 Market Hill Diss IP22 4JZ
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 10 Jan 2019
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Gary Robert Alexander
Appointment date: 2017-11-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: Fair Green House, 36 Fair Green Fair Green House 36 Fair Green Diss Norfolk IP22 4BG
Change date: 2017-11-22
Old address: Dycc, Shelfhanger Rd, Diss Shelfanger Road Diss Norfolk IP22 4EH
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name
Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gary Robert Alexander
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-26
Officer name: Dr Gary Robert Alexander
Documents
Appoint person secretary company with name date
Date: 12 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-26
Officer name: Mr Basil Ivor Abbott
Documents
Annual return company with made up date no member list
Date: 12 Dec 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Termination director company with name termination date
Date: 12 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Christopher Hindley Lewis
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2015
Action Date: 12 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-12
New address: Dycc, Shelfhanger Rd, Diss Shelfanger Road Diss Norfolk IP22 4EH
Old address: 50 Mount Street Diss Norfolk IP22 4QG
Documents
Termination director company with name termination date
Date: 12 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Rebecca Hodgkinson
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 12 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Andrew Ecclestone
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 12 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Blows
Termination date: 2015-03-26
Documents
Termination secretary company with name termination date
Date: 12 Dec 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacob Andrew Ecclestone
Termination date: 2015-03-26
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Rebecca Hodgkinson
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hindley Lewis
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Alexander
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Guttridge
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florence Ellis
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mr John Garth Guttridge
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Florence Ellis
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacob Ecclestone
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Dr Gary Robert Alexander
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandy Jane Cook
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Basil Ivor Abbott
Change date: 2010-09-04
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Blows
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/09/09
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from cittaslow resource centre 7 cobbs yard st nicholas street diss IP22 4LB
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed florence ellis
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer larner
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mandy cook
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed john garth guttridge
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean page
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah wilson
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/09/08
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/09/07
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Change of name community interest company
Date: 27 Oct 2006
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 27 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diss and district development pa rtnership LTD\certificate issued on 27/10/06
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/09/06
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 May 2006
Category: Address
Type: 287
Description: Registered office changed on 05/05/06 from: 45 stanley road diss norfolk IP22 4BN
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/09/05
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACT DEVELOPMENTS LONDON LIMITED
9 GLENTHORNE MEWS,LONDON,W6 0LJ
Number: | 08312799 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON HOUSE,BOURNEMOUTH,BH1 1JN
Number: | 10979543 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 IRETON ROAD,MARKET HARBOROUGH,LE16 9NT
Number: | 11148627 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OXFORD STREET,,BT1 3LA
Number: | NI040371 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTAURA GROUP INVESTMENT UK LTD
CARLYLE HOUSE LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 11934595 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWFORD MILL DEVELOPMENT LIMITED
DEAN CLARKE HOUSE,EXETER,EX1 1AP
Number: | 08945690 |
Status: | ACTIVE |
Category: | Private Limited Company |