HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C.

7 Roach Road Studio 2 7 Roach Road Studio 2, Fish Island, E3 2PA, London, England
StatusACTIVE
Company No.10843064
Category
Incorporated30 Jun 2017
Age6 years, 11 months
JurisdictionEngland Wales

SUMMARY

HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C. is an active with number 10843064. It was incorporated 6 years, 11 months ago, on 30 June 2017. The company address is 7 Roach Road Studio 2 7 Roach Road Studio 2, Fish Island, E3 2PA, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Libby Russell

Appointment date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackney wick and fish island community development trust\certificate issued on 27/10/22

Documents

View document PDF

Change of name community interest company

Date: 27 Oct 2022

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 27 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Old address: Unit 102 4 Schwartz Wharf London E9 5AA England

Change date: 2022-09-09

New address: 7 Roach Road Studio 2 7 Roach Road Fish Island London E3 2PA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Neil Michael Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-26

Officer name: Mr James William Chamberlain

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Chamberlain

Cessation date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel George Hansford

Cessation date: 2021-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Michael Mcdonald

Cessation date: 2021-04-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mr James William Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Abdi Mohamed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordanna Greaves

Cessation date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordanna Greaves

Termination date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: Stour Space 7 Roach Road Fish Island London E3 2PA England

New address: Unit 102 4 Schwartz Wharf London E9 5AA

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Chamberlain

Change date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Akintokun

Appointment date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Ms Jenna Ann Clark

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Paul Christopher Geoffrey Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Abdi Mohamed

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-09

Psc name: Lucille Oliver-Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-09

Psc name: Samuel George Hansford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: Studio 8 Stour Space Fish Island London E3 2PA United Kingdom

Change date: 2020-07-07

New address: Stour Space 7 Roach Road Fish Island London E3 2PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Samuel George Hansford

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucille Oliver-Harrison

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIRI ENTERPRISES LIMITED

1 MARSDEN STREET,MANCHESTER,M2 1HW

Number:10057636
Status:ACTIVE
Category:Private Limited Company

AUSTRALIA LUXE COLLECTIVE LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:07062233
Status:ACTIVE
Category:Private Limited Company

NLD GROUP LIMITED

7 SCHOOL CLOSE,OLDBURY,B69 1LU

Number:10216325
Status:ACTIVE
Category:Private Limited Company

PDR CONTRACTS LIMITED

BANK CHAMBERS,GANTS HILL ILFORD,IG2 6UF

Number:06186548
Status:ACTIVE
Category:Private Limited Company

PURCHASING, LOGISTICS & SUPPLY CHAIN SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:06960169
Status:ACTIVE
Category:Private Limited Company

THORPE CAMP PRESERVATION GROUP LIMITED

LANCASTER FARM,BOSTON,PE22 7SP

Number:08729269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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