MINEHEAD CONNECT COMMUNITY INTEREST COMPANY

34 Boulevard, Weston-Super-Mare, BS23 1NF, North Somerset, United Kingdom
StatusACTIVE
Company No.10506725
Category
Incorporated01 Dec 2016
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

MINEHEAD CONNECT COMMUNITY INTEREST COMPANY is an active with number 10506725. It was incorporated 7 years, 4 months, 27 days ago, on 01 December 2016. The company address is 34 Boulevard, Weston-super-mare, BS23 1NF, North Somerset, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF

Old address: The Old Hospital the Avenue Minehead Somerset TA24 5LY

Change date: 2024-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Griffiths

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-28

Psc name: Christopher Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Speechley Howard

Cessation date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Siobhan Hutchings

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Christopher Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Speechley Howard

Termination date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan William Leaker

Cessation date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William John Speechley Howard

Notification date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Thompson

Notification date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Bolton

Notification date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-05

Psc name: Toni Bloomfield

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Jones

Notification date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jill Thompson

Appointment date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Toni Bloomfield

Appointment date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bolton

Appointment date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan William Leaker

Termination date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jones

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr William John Speechley Howard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex De Mendoza

Termination date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex De Mendoza

Cessation date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Frederick Palmer

Termination date: 2020-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Jane Roberts

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Tracey Jane Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Frederick Palmer

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siobhan Hutchings

Appointment date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Kingston James

Cessation date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Andrew James Kingston James

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas John Oliver Harwood

Termination date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracey Jane Roberst

Change date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Jane Roberst

Appointment date: 2018-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-08

Officer name: Ms Tracey Jane Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Griffiths

Appointment date: 2018-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Kingston-James

Termination date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Nicolas John Oliver Harwood

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-08

Officer name: Mr Andrew James Kingston-James

Documents

View document PDF

Incorporation community interest company

Date: 01 Dec 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BLACK VENTURE CAPITAL LTD

150 GLOUCESTER TERRACE GLOUCESTER TERRACE,LONDON,W2 6HR

Number:11382289
Status:ACTIVE
Category:Private Limited Company

COGRESS REDINGTON ROAD LIMITED PARTNERSHIP

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:LP016681
Status:ACTIVE
Category:Limited Partnership

GOLDCREST CONSTRUCTION (FELIXSTOWE) LTD

2A VALLEY WALK,FELIXSTOWE,IP11 7TB

Number:11497190
Status:ACTIVE
Category:Private Limited Company

LEON29 ENTERPRISES LTD

1 COACHMAKER WAY,NORWICH,NR9 3GN

Number:11910762
Status:ACTIVE
Category:Private Limited Company

OWL SPORTS LIMITED

35 RUSKIN AVENUE,WAKEFIELD,WF1 2BG

Number:10395410
Status:ACTIVE
Category:Private Limited Company

ST. JOHN'S CONTRACTORS AND INVESTMENTS LIMITED

UNIT 172 RIVERSIDE BUSINESS CENTRE,LONDON,SW18 4UQ

Number:03506839
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