PANGAEA SCULPTORS' CENTRE COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 08424651 |
Category | |
Incorporated | 28 Feb 2013 |
Age | 11 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PANGAEA SCULPTORS' CENTRE COMMUNITY INTEREST COMPANY is an active with number 08424651. It was incorporated 11 years, 3 months, 7 days ago, on 28 February 2013. The company address is 170 Northumberland Court Northumberland Road, Leamington Spa, CV32 6HW, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change sail address company with old address new address
Date: 29 Feb 2024
Category: Address
Type: AD02
Old address: 18 George Street Leamington Spa CV31 1ET England
New address: 170 Northumberland Road Leamington Spa CV32 6HW
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 13 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-13
Officer name: Lucy May Tomlins
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2024
Action Date: 27 Jan 2024
Category: Address
Type: AD01
Old address: 24 Jubilee Lane Milton-Under-Wychwood Chipping Norton OX7 6EW England
Change date: 2024-01-27
New address: 170 Northumberland Court Northumberland Road Leamington Spa Warwickshire CV32 6HW
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-10
Officer name: Sven Mündner
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marsha Katherine Bradfield
Termination date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change sail address company with old address new address
Date: 28 Feb 2021
Category: Address
Type: AD02
Old address: C/O Lucy Tomlins 29a Victoria Road London NW6 6SX England
New address: 18 George Street Leamington Spa CV31 1ET
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susie Lawson
Termination date: 2020-09-09
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sven Mündner
Appointment date: 2020-04-14
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Notification of a person with significant control statement
Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-28
Officer name: Dr Marsha Katherine Bradfield
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-28
Officer name: Ms Cathy Wills
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susie Lawson
Appointment date: 2020-01-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucy May Tomlins
Cessation date: 2020-01-28
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-28
Officer name: Mr Roland Guenther
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Ruth Whitmore
Termination date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Moyra Neilson
Appointment date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lucy May Tomlins
Change date: 2018-03-01
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Ms Rebecca Ruth Whitmore
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marsha Katherine Bradfield
Termination date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: 24 Jubilee Lane Milton-Under-Wychwood Chipping Norton OX7 6EW
Old address: 29a Victoria Road London NW6 6SX England
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
New address: 29a Victoria Road London NW6 6SX
Old address: 94 High Street Milton-Under-Wychwood Oxon OX7 6ES
Change date: 2016-06-08
Documents
Annual return company with made up date no member list
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Move registers to sail company with new address
Date: 09 Mar 2016
Category: Address
Type: AD03
New address: C/O Lucy Tomlins 29a Victoria Road London NW6 6SX
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 27 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Zealey-Nutbeem
Documents
Incorporation community interest company
Date: 28 Feb 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
32 LEYTHE ROAD DEVELOPMENTS LLP
EPPING HOUSE,READING,RG1 7XG
Number: | OC407475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11431655 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CLIFTON STREET,SWINDON,SN1 3PY
Number: | 09437131 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAUREL CLOSE,SOUTHAMPTON,SO19 7DE
Number: | 08399165 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11198822 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TEMPLE CLOSE, CASSIOBURY,HERTFORDSHIRE,WD17 3DR
Number: | 03489355 |
Status: | ACTIVE |
Category: | Private Limited Company |