THE FAMILY FORAGING KITCHEN C.I.C.
Status | ACTIVE |
Company No. | 10663088 |
Category | |
Incorporated | 10 Mar 2017 |
Age | 7 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE FAMILY FORAGING KITCHEN C.I.C. is an active with number 10663088. It was incorporated 7 years, 2 months, 29 days ago, on 10 March 2017. The company address is Cygnet Cottage Cygnet Cottage, Millbrook, PL10 1BW, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Griffiths
Appointment date: 2021-03-01
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ryder
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-12
New address: Cygnet Cottage 13 Newport Street Millbrook Cornwall PL10 1BW
Old address: 2 Clinton Terrace Millbrook Cornwall PL10 1EG
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Angela Churcher
Appointment date: 2019-06-06
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-01
Officer name: Gia D'aprano
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Tracy-Jane Stagg
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Lucy Jane Rowe Parker
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Joanne Collins
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Faye Louise Channing
Documents
Incorporation community interest company
Date: 10 Mar 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
ANDY LEWIS MBE - BESPOKE MENTORING LIMITED
UNIT 13, INNOVATION SPACES ROCKETS HEALTH & FITNESS CLUB,COLEFORD,GL16 7QD
Number: | 11191131 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BUCKLANDS ROAD,TEDDINGTON,TW11 9QS
Number: | 10748700 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAGANS HILL COTTAGE,CHEW STOKE,BS40 8UN
Number: | 06734462 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,,N15 6BL
Number: | 04552393 |
Status: | ACTIVE |
Category: | Private Limited Company |
52-54 WINCHESTER STREET,SALISBURY,SP1 1HG
Number: | 05696004 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FOWLER CRESCENT,FALKIRK,FK2 0BZ
Number: | SC593062 |
Status: | ACTIVE |
Category: | Private Limited Company |