SHIREHAMPTON COMMUNITY ACTION FORUM
Status | ACTIVE |
Company No. | 04686738 |
Category | |
Incorporated | 05 Mar 2003 |
Age | 21 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SHIREHAMPTON COMMUNITY ACTION FORUM is an active with number 04686738. It was incorporated 21 years, 3 months, 2 days ago, on 05 March 2003. The company address is Public Hall Public Hall, Shirehempton, BS11 9TU, Bristol.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lyddon Thomas
Termination date: 2023-10-04
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-05
Officer name: Rosemary Jane Watkins
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-05
Officer name: Mrs Kim Lee Tudor
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Pummell
Appointment date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Knight
Termination date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Kathryn Marie Courtney
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Ludo Tolu
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Michelle Ann Silvestre
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-16
Officer name: Dianne Frances
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Anna Jenkins
Termination date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kirsen
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Knight
Appointment date: 2018-11-08
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-03
Officer name: Katie Shadbolt
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Martens
Appointment date: 2018-05-23
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Ms Katie Shadbolt
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thelma Marcia Tillett
Termination date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kirsen
Appointment date: 2017-05-03
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethan Thomas
Termination date: 2017-06-08
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-28
Officer name: Stephen Kenneth Brown
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-24
Officer name: Dianne Frances
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Mrs Rosemary Jane Watkins
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bethan Thomas
Appointment date: 2016-07-18
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-07
Officer name: John Taylor
Documents
Annual return company with made up date no member list
Date: 27 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Grant
Termination date: 2014-10-01
Documents
Appoint person secretary company with name date
Date: 24 Mar 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-19
Officer name: Ms Ashley Jane Bearman
Documents
Termination secretary company
Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farida Ahmed
Termination date: 2014-12-15
Documents
Change person secretary company with change date
Date: 16 Mar 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Farida Ahmed
Change date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Taylor
Appointment date: 2014-10-21
Documents
Annual return company with made up date no member list
Date: 12 Jun 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Thomas
Documents
Appoint person secretary company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Farida Ahmed
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Farida Ahmed
Documents
Annual return company with made up date no member list
Date: 11 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Appoint person director company with name
Date: 03 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Kenneth Brown
Documents
Appoint person secretary company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr David Lyddon Thomas
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lizzy Tucker
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Mines
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 14 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change sail address company with old address
Date: 14 May 2012
Category: Address
Type: AD02
Old address: The Public Hall Station Road Shirehampton Bristol Bristol BS11 9TX England
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Anna Jenkins
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Roberts
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Clifford
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 15 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Jones
Documents
Annual return company with made up date no member list
Date: 08 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Mines
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Christopher John Grant
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lizzy Tucker
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
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: 23 Jun 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change sail address company with old address
Date: 22 Jun 2010
Category: Address
Type: AD02
Old address: The Public Hall Station Road Shirehampton Bristol Bristol BS11 9TX
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Lyddon Thomas
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Thelma Marcia Tillett
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Lyddon Thomas
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Thelma Marcia Tillett
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hardy
Documents
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hardy
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Anne Clifford
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Paul Jones
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/09
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/07
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/06
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/03/04
Documents
Some Companies
AUTOMATION SOLUTIONS AND SERVICES LTD
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 07617275 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOTHIER & DAY RESIDENTIAL LIMITED
1 EASTGATE STREET,STAFFORDSHIRE,ST16 2NQ
Number: | 05923753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICER AND PEGLER & PARTNERS,65 CRUTCHED FRIARS,EC3N 2NP
Number: | 00485881 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 02868110 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GREEN LANE,CAMBERLEY,GU17 9DG
Number: | 05493056 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE (WHITSTABLE) LIMITED
21 HARBOUR STREET,WHITSTABLE,CT5 1AQ
Number: | 05176835 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |