THE VOLUNTARY INITIATIVE COMMUNITY INTEREST COMPANY

Littlemead, Hollingdon, LU7 0DN, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06967248
Category
Incorporated20 Jul 2009
Age14 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE VOLUNTARY INITIATIVE COMMUNITY INTEREST COMPANY is an active with number 06967248. It was incorporated 14 years, 10 months, 12 days ago, on 20 July 2009. The company address is Littlemead, Hollingdon, LU7 0DN, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Mr David James Bench

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-06-05

Officer name: Croplife Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 03 Oct 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-11-05

Officer name: Crop Protection Association Uk Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-07-26

Officer name: Agricultural Industries Confederation

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr David James Bench

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Littlemead Hollingdon Buckinghamshire LU7 0DN

Change date: 2021-11-02

Old address: Ground Floor Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Orson

Termination date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Temple

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Wendy Gray

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Dr Neal Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Michael Temple

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Richard Charles Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: Ground Floor Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD

Old address: 2 Swan Court Cygnet Park Peterborough Cambridgeshire PE7 8GX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-07

Officer name: Rebecca Grace Lamb

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-07

Officer name: Mrs Wendy Gray

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: Ambleside Church Road Grafham Huntingdon Cambridgeshire PE28 0BB

New address: 2 Swan Court Cygnet Park Peterborough Cambridgeshire PE7 8GX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Patrick Everard Goldsworthy

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2016

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-12

Officer name: Miss Rebecca Grace Wells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Grace Wells

Appointment date: 2015-07-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Osborn Caffall

Termination date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Breach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Butler

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Dent

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Orson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: National Association of Agrucultural Contractors

Change date: 2010-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Agricultural Industries Confederation

Change date: 2010-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-20

Officer name: Crop Protection Association Uk Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-20

Officer name: Ulsters Farmers Union

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: National Farmers Union of England and Wales

Change date: 2010-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-20

Officer name: National Farmers Union of Scotland

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-20

Officer name: Country Land and Business Association Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Dr Robert Anthony Breach

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: David James Osborn Caffall

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Everard Goldsworthy

Change date: 2010-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Agricultural Engineers Association

Change date: 2010-07-20

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Anthony Breach

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Country Land and Business Association Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Crop Protection Association Uk Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: National Farmers Union of England and Wales

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ulsters Farmers Union

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Barry Dent

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Breach

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david james osborn caffall

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed national association of agrucultural contractors

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed agricultural engineers association

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed national farmers union of scotland

Documents

View document PDF

Incorporation community interest company

Date: 20 Jul 2009

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

07009777 LIMITED

OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:07009777
Status:LIQUIDATION
Category:Private Limited Company

20 KIDBROOKE GROVE LIMITED

20C KIDBROOKE GROVE,LONDON,SE3 0LF

Number:00897498
Status:ACTIVE
Category:Private Limited Company

APS ONE HUNDRED AND TWENTY SEVEN LTD

THE CRESCENT,LEICESTER,LE1 6RL

Number:11939761
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY AT STUDLEY WOOD LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07952954
Status:ACTIVE
Category:Private Limited Company

FIELDGATE CAPITAL PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09494150
Status:ACTIVE
Category:Private Limited Company

HSBC HOLDINGS B.V.

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC023737
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source