GLOSSOP COMMUNITY ALLOTMENT CIC
Status | ACTIVE |
Company No. | 11127086 |
Category | |
Incorporated | 28 Dec 2017 |
Age | 6 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GLOSSOP COMMUNITY ALLOTMENT CIC is an active with number 11127086. It was incorporated 6 years, 4 months, 1 day ago, on 28 December 2017. The company address is 64 Church Street, Glossop, SK13 7RN, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
New address: 64 Church Street Glossop Derbyshire SK13 7RN
Old address: 43 Hope Street Glossop Derbyshire SK13 7SB England
Change date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-12
Officer name: Graham Nigel Oakley
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Thomas Greenhalgh
Termination date: 2020-11-12
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: Wrens Nest Business Centre Wren Nest Road Glossop SK13 8HB England
Change date: 2020-11-18
New address: 43 Hope Street Glossop Derbyshire SK13 7SB
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Owen
Appointment date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
New address: Wrens Nest Business Centre Wren Nest Road Glossop SK13 8HB
Old address: Bank House 22 Henry Street Glossop SK13 8BW England
Change date: 2020-01-09
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Griffiths
Appointment date: 2020-01-08
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Sudworth
Appointment date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Termination secretary company with name termination date
Date: 23 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard James Thomas
Termination date: 2018-08-16
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Thomas
Termination date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: Bank House 22 Henry Street Glossop SK13 8BW
Change date: 2018-06-19
Old address: Howard Town House High Street East Glossop Derbyshire SK13 8DA
Documents
Incorporation community interest company
Date: 28 Dec 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11511459 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TRENT CLOSE,ST. HELENS,WA9 4TS
Number: | 09281853 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05911299 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 29364 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08121746 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 LEAS AVENUE,MANSFIELD,NG19 7PR
Number: | 09490222 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WEST CRAIBSTONE STREET,,AB11 6YL
Number: | SC253964 |
Status: | ACTIVE |
Category: | Private Limited Company |