DARTMOOR COMMUNITY KITCHEN HUB

Dartmoor Community Kitchen Hub Dartmoor Community Kitchen Hub, Bovey Tracey, TQ13 9BP, England
StatusACTIVE
Company No.09273975
Category
Incorporated21 Oct 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

DARTMOOR COMMUNITY KITCHEN HUB is an active with number 09273975. It was incorporated 9 years, 7 months ago, on 21 October 2014. The company address is Dartmoor Community Kitchen Hub Dartmoor Community Kitchen Hub, Bovey Tracey, TQ13 9BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Harrison-French

Change date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Ms Alethe Virgin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Harrison-French

Appointment date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Howard

Appointment date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stella West-Harling

Notification date: 2023-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stella Lindsay West Harling

Cessation date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

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: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Layton

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 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: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stella Lindsay West Harling

Change date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stella Lindsay West-Harling

Change date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stella Lindsay West-Harling

Change date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: Ms Ruth Layton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

Old address: Lurcombe Bickington Newton Abbot TQ12 6LA England

New address: Dartmoor Community Kitchen Hub 45 Fore Street Bovey Tracey TQ13 9BP

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-11

Officer name: Smith & Co

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

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: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Smith & Co

Appointment date: 2018-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas John Smith

Termination date: 2018-11-14

Documents

View document PDF

Termination director company

Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Nicholas John Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Old address: St Andrews House West Street Ashburton Newton Abbot TQ13 7DT England

Change date: 2018-08-10

New address: Lurcombe Bickington Newton Abbot TQ12 6LA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Jeremy Owen Christophers

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

New address: St Andrews House West Street Ashburton Newton Abbot TQ13 7DT

Old address: Lurcombe Farm Bickington Newton Abbot South Devon TQ12 6LA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Owen Christophers

Appointment date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Scott

Termination date: 2015-10-19

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHGOLD PROPERTIES LTD

13 HURSTDENE GARDENS,,N15 6NA

Number:03533561
Status:ACTIVE
Category:Private Limited Company

CARAVELLI HAIR DESIGN LTD

5 CHARLOTTES WALK,LEICESTER,LE7 9HP

Number:11434140
Status:ACTIVE
Category:Private Limited Company

CONSULTING FOR HEALTHCARE LIMITED

64 WOODFIELD DRIVE,HANTS,SO22 5PU

Number:05928735
Status:ACTIVE
Category:Private Limited Company

FAST COURIER SERVICE LTD

14 WOODWARK AVENUE,KINGS LYNN,PE30 2BA

Number:10891724
Status:ACTIVE
Category:Private Limited Company

FIREMARK CONSULTING LIMITED

MULBERRY HOUSE MIDDLE HILL,EGHAM,TW20 0JR

Number:10389481
Status:ACTIVE
Category:Private Limited Company

OTHER CALL LIMITED

1 PARK VIEW COURT,SHIPLEY,BD18 3DZ

Number:06227404
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