BARNES CHILDREN'S LITERATURE FESTIVAL CIC
Status | ACTIVE |
Company No. | 09248735 |
Category | Private Limited Company |
Incorporated | 03 Oct 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BARNES CHILDREN'S LITERATURE FESTIVAL CIC is an active private limited company with number 09248735. It was incorporated 9 years, 7 months, 5 days ago, on 03 October 2014. The company address is 12 Hallmark Trading Estate 12 Hallmark Trading Estate, Wembley, HA9 0LB.
Company Fillings
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 15 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 27 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name community interest company
Date: 27 Oct 2016
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 27 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Amanda Brettargh
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Old address: Unit 3C, Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE United Kingdom
Change date: 2016-01-06
New address: 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB
Documents
Some Companies
BILLINGTON SAFETY SYSTEMS LIMITED
42 REGENCY ROAD,BRAMPTON BIERLOW,S63 6GF
Number: | 10498542 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 09863871 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355214 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CYPRESS AVENUE,WELWYN GARDEN CITY,AL7 1HN
Number: | 08802340 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 05190771 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKBRIDGE DEVELOPMENT LIMITED
7 CLIFFORD STREET,LONDON,W1S 2FT
Number: | 08075592 |
Status: | ACTIVE |
Category: | Private Limited Company |