THE GOLDEN VALLEY ACTION GROUP CIC
Status | ACTIVE |
Company No. | 06200687 |
Category | |
Incorporated | 03 Apr 2007 |
Age | 17 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE GOLDEN VALLEY ACTION GROUP CIC is an active with number 06200687. It was incorporated 17 years, 26 days ago, on 03 April 2007. The company address is Caepethy Caepethy, Dorstone, HR3 6AX, Herefordshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-04
Officer name: Freer Spreckley
Documents
Cessation of a person with significant control
Date: 04 Apr 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-17
Psc name: Freer Spreckley
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Ms Corin Burgess
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cara Rohays Stoney
Appointment date: 2021-12-01
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Rev Simon Lockett
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Freer Spreckley
Change date: 2016-07-15
Documents
Certificate change of name company
Date: 20 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green action C.I.C.\certificate issued on 20/04/16
Documents
Annual return company with made up date no member list
Date: 19 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Termination secretary company with name termination date
Date: 19 Apr 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vanessa Barbara Hembling
Termination date: 2015-11-01
Documents
Termination secretary company with name termination date
Date: 19 Apr 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vanessa Barbara Hembling
Termination date: 2015-11-01
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Administrative restoration company
Date: 31 Dec 2015
Category: Restoration
Type: RT01
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/04/09
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/04/08
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Incorporation community interest company
Date: 03 Apr 2007
Category: Incorporation
Type: CICINC
Documents
Some Companies
Number: | CS002102 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
219 BURTON ROAD,DERBY,DE23 6AE
Number: | 06293877 |
Status: | ACTIVE |
Category: | Private Limited Company |
145B UXBRIDGE ROAD,LONDON,W7 3ST
Number: | 08642207 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICKITT GRANT & COMPANY LIMITED
33 MARGARET STREET,LONDON,W1G 0JD
Number: | 03516255 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKW CONSULTANCY SERVICES LIMITED
THE HAYLOFT 17 HECADECK LANE,MELTON MOWBRAY,LE14 3EZ
Number: | 06759750 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 08300980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |