MINEHEAD CONNECT COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 10506725 |
Category | |
Incorporated | 01 Dec 2016 |
Age | 7 years, 4 months, 27 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 13 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 01 Dec 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
1 COACHMAKER WAY,NORWICH,NR9 3GN
Number: | 11910762 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |