CULTURAL FORUM FOR THE BATH AREA C.I.C.

The Guild The Guild, Bath, BA1 5EB
StatusACTIVE
Company No.08274740
Category
Incorporated30 Oct 2012
Age11 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CULTURAL FORUM FOR THE BATH AREA C.I.C. is an active with number 08274740. It was incorporated 11 years, 7 months, 17 days ago, on 30 October 2012. The company address is The Guild The Guild, Bath, BA1 5EB.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke John Emmett

Termination date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-29

Officer name: Eleanor Jane Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-29

Officer name: Adam Fraser Lyall Powell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mrs Marian Mcneir

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr David Madison Metcalfe

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Dr Christopher Mcgowan Kemp

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Kay

Change date: 2015-11-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-10

Officer name: Mr Adam Fraser Lyall Powell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-10

Officer name: Mrs Cherry Beath

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke John Emmett

Appointment date: 2013-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Nicholas Jones

Appointment date: 2013-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Old address: Green Park Station Green Park Road Bath Somerset BA1 1JB

New address: The Guild High Street Bath BA1 5EB

Change date: 2014-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Ms Eleanor Jane Abbott

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Martin Frederick Justice Pople

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Struthers

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Gourley

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Gourley

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Featherstone

Documents

View document PDF

Incorporation community interest company

Date: 30 Oct 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BEER AND SUNSHINE BOYS LIMITED

15 CLAREVILLE ROAD,SURREY,CR3 6LA

Number:04380104
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM STUDENT LETS LIMITED

318 HIGH STREET,CHELTENHAM,GL50 3JF

Number:09171066
Status:ACTIVE
Category:Private Limited Company

CROLLA PARKHOUSE LIMITED

ACACIA HOUSE,WHITCHURCH,SY13 4JY

Number:05574575
Status:ACTIVE
Category:Private Limited Company

DEESIDE SERVICE COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09766677
Status:ACTIVE
Category:Private Limited Company

FD HEALTHCARE LTD

19 CHELTENHAM STREET,LEEDS,LS8 2NA

Number:11606286
Status:ACTIVE
Category:Private Limited Company

INANA COSMETICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11389830
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