RURAL ENTERPRISES CIC

Green Acres Rural Enterprise Centre Catesby Road Green Acres Rural Enterprise Centre Catesby Road, Daventry, NN11 6JP, Northamptonshire
StatusACTIVE
Company No.07735616
Category
Incorporated10 Aug 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

RURAL ENTERPRISES CIC is an active with number 07735616. It was incorporated 12 years, 10 months, 5 days ago, on 10 August 2011. The company address is Green Acres Rural Enterprise Centre Catesby Road Green Acres Rural Enterprise Centre Catesby Road, Daventry, NN11 6JP, Northamptonshire.



Company Fillings

Accounts with accounts type micro entity

Date: 23 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-14

Officer name: Deborah Faye Curtis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Poll

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mrs Heather Wilson

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Deborah Faye Curtis

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Eleanor Jane Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: Unit 1Green Acres Catesby Road Staverton Daventry Northants NN11 6JP

Change date: 2012-08-10

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Poll

Documents

View document PDF

Miscellaneous

Date: 31 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - number correction from 7735606 to 7735616

Documents

View document PDF

Incorporation community interest company

Date: 10 Aug 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AG FITNESS TRAINING LIMITED

BLOCK 2,UNIT 1 OAKBANK INDUSTRIAL ESTATE,GLASGOW,G20 7LU

Number:SC511363
Status:ACTIVE
Category:Private Limited Company

DJ LINDLEY LIMITED

RACEFIELD COTTAGE CINDER HILL LANE,OLDHAM,OL1 2SU

Number:10386527
Status:ACTIVE
Category:Private Limited Company

HELEN ARMITAGE LIMITED

2 CLARENDON ROAD,MIDDLESEX,TW15 2QE

Number:06344270
Status:ACTIVE
Category:Private Limited Company

HERITAGE HOMES (LINCOLNSHIRE) LIMITED

RED HOUSE FARM MAIN ROAD,LINCOLN,LN4 2DT

Number:09709812
Status:ACTIVE
Category:Private Limited Company

LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED

THE TREASURY OFFICE HON SOCIETY OF LINCOLN'S INN,LONDON,WC2A 3TL

Number:04451849
Status:ACTIVE
Category:Private Limited Company

MACHARA LIMITED

22 HIGH STREET/21 BRIDGE STREET,,BT1 1LT

Number:NI034093
Status:ACTIVE
Category:Private Limited Company

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