THE C.H.E.E.S.E. PROJECT C.I.C.
Status | ACTIVE |
Company No. | 11204415 |
Category | |
Incorporated | 14 Feb 2018 |
Age | 6 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 14 Feb 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
RECYCLING LIVES CENTRE,PRESTON,PR1 1QE
Number: | 05161149 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HINDES ROAD,HARROW,HA1 1RU
Number: | 09351654 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |