AVONMOUTH PROJECTS GROUP CIC

Top Floor, St Andrews House, Top Floor, St Andrews House,, Avonmouth,, BS11 9DQ, Bristol, England
StatusACTIVE
Company No.10074870
Category
Incorporated21 Mar 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

AVONMOUTH PROJECTS GROUP CIC is an active with number 10074870. It was incorporated 8 years, 2 months, 14 days ago, on 21 March 2016. The company address is Top Floor, St Andrews House, Top Floor, St Andrews House,, Avonmouth,, BS11 9DQ, Bristol, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mounter

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 26 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 22 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Darren Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

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: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 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: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2019-10-15

New address: Top Floor, St Andrews House, St Andrews Road, Avonmouth, Bristol BS11 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

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: 22 May 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Smith

Notification date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Jonathan Wesley Morris

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Thomas Mounter

Documents

View document PDF

Termination director company

Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Timothy James Leaman

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 14 Oct 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 14 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Timothy James Leaman

Appointment date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Moore

Appointment date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Mr Ian Smith

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C H CARPENTRY LIMITED

57A BROADWAY,ESSEX,SS9 1PE

Number:04523519
Status:ACTIVE
Category:Private Limited Company

MAMAS CARIBBEAN HERITAGE SPICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11286556
Status:ACTIVE
Category:Private Limited Company

MAYO SHIPPING LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:11705998
Status:ACTIVE
Category:Private Limited Company

NAMASTE JOHNEY GURKHA LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:09631833
Status:ACTIVE
Category:Private Limited Company

OLD WORLD TRADING COMPANY LIMITED

THE KNOLL BUSINESS CENTRE,HOVE,BN3 7GS

Number:09937657
Status:ACTIVE
Category:Private Limited Company

R RAEBURN IT CONSULTANCY LIMITED

ACCOUNTSNET,MANCHESTER,M22 5TG

Number:10840912
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