THE C.H.E.E.S.E. PROJECT C.I.C.

28 Seawalls 28 Seawalls, Bristol, BS9 1PG, England
StatusACTIVE
Company No.11204415
Category
Incorporated14 Feb 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE C.H.E.E.S.E. PROJECT C.I.C. is an active with number 11204415. It was incorporated 6 years, 3 months, 19 days ago, on 14 February 2018. The company address is 28 Seawalls 28 Seawalls, Bristol, BS9 1PG, England.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Rosamund Clare Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-29

Officer name: Mr Geoffrey Francis Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: James William Hanlon

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Hanlon

Termination date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Mr Joshua Michael Charles Mudie

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Jeremy Birch

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Meyonette Sweeney

Termination date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthew Tudgey

Termination date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Dr Olivia Meyonette Sweeney

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Harper

Termination date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

New address: 28 Seawalls Seawalls Road Bristol BS9 1PG

Change date: 2020-11-17

Old address: 28 28 Seawalls Seawalls Road Bristol BS9 1PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Old address: C/O Bristol Community Accountancy Project (Bcap) Room J14a the Park Daventry Road Knowle Bristol Bristol BS4 1DQ

New address: 28 28 Seawalls Seawalls Road Bristol BS9 1PG

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Nicholls

Termination date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rosamund Thomas

Change date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosamund Thomas

Appointment date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mr Brian Michael Harper

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-06-30

Documents

View document PDF

Incorporation community interest company

Date: 14 Feb 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AL RAZZAQ LTD

HAMILTON HOUSE 4A THE AVENUE,LONDON,E4 9LD

Number:09223311
Status:ACTIVE
Category:Private Limited Company

BRADFORD PROPERTY DEVELOPMENTS LIMITED

1 BUTTERFIELD PARK,SHIPLEY,BD17 7HE

Number:02766481
Status:ACTIVE
Category:Private Limited Company

CONTRACT HIRE LIMITED

RECYCLING LIVES CENTRE,PRESTON,PR1 1QE

Number:05161149
Status:ACTIVE
Category:Private Limited Company

DEDALO1 LIMITED

107 HINDES ROAD,HARROW,HA1 1RU

Number:09351654
Status:ACTIVE
Category:Private Limited Company

TL&TP TRUSTEE NO.1 LIMITED

29A TAN BANK,TELFORD,TF1 1HJ

Number:10166804
Status:ACTIVE
Category:Private Limited Company

TOMKINSON'S STAINED GLASS LIMITED

32 JACQUES LANE,BEDFORD,MK45 4BS

Number:05986308
Status:ACTIVE
Category:Private Limited Company

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