PANGAEA SCULPTORS' CENTRE COMMUNITY INTEREST COMPANY

170 Northumberland Court Northumberland Road, Leamington Spa, CV32 6HW, Warwickshire, England
StatusACTIVE
Company No.08424651
Category
Incorporated28 Feb 2013
Age11 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 06 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Zealey-Nutbeem

Documents

View document PDF

Incorporation community interest company

Date: 28 Feb 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

32 LEYTHE ROAD DEVELOPMENTS LLP

EPPING HOUSE,READING,RG1 7XG

Number:OC407475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

DUNN MANAGEMENT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11431655
Status:ACTIVE
Category:Private Limited Company

JMM PHARMA SERVICES LTD

53 CLIFTON STREET,SWINDON,SN1 3PY

Number:09437131
Status:ACTIVE
Category:Private Limited Company

NEAR MISS STUDIOS LTD

15 LAUREL CLOSE,SOUTHAMPTON,SO19 7DE

Number:08399165
Status:ACTIVE
Category:Private Limited Company

ROSBURNE LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11198822
Status:ACTIVE
Category:Private Limited Company

TOP NOTCH LIMITED

1 TEMPLE CLOSE, CASSIOBURY,HERTFORDSHIRE,WD17 3DR

Number:03489355
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