HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C.
Status | ACTIVE |
Company No. | 10843064 |
Category | |
Incorporated | 30 Jun 2017 |
Age | 6 years, 11 months |
Jurisdiction | England 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
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
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
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
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
Change of name community interest company
Date: 27 Oct 2022
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 27 Oct 2022
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Notification of a person with significant control statement
Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
7 SCHOOL CLOSE,OLDBURY,B69 1LU
Number: | 10216325 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |