PHILIP ASTLEY PROJECTS COMMUNITY INTEREST COMPANY

Heathers Windmill Hill Heathers Windmill Hill, Stoke-On-Trent, ST3 7PL, England
StatusACTIVE
Company No.11250382
Category
Incorporated12 Mar 2018
Age6 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

PHILIP ASTLEY PROJECTS COMMUNITY INTEREST COMPANY is an active with number 11250382. It was incorporated 6 years, 2 months, 24 days ago, on 12 March 2018. The company address is Heathers Windmill Hill Heathers Windmill Hill, Stoke-on-trent, ST3 7PL, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Colin Andrew Rigby

Appointment date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Wenslie Naylon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: the Stoke on Trent and North Staffordshire Theatre Trust Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Robert Michael James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: The Brampton Museum & Art Gallery Brampton Park Newcastle Under Lyme Staffordshire ST5 0QP

New address: Heathers Windmill Hill Rough Close Stoke-on-Trent ST3 7PL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr Arthur Errol Antony Barnard

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Incorporation community interest company

Date: 12 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AIRREP CARGO EUROPE LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:03705780
Status:ACTIVE
Category:Private Limited Company

ANW CAR SALES LIMITED

8 VARNDELL ROAD,HOOK,RG27 9UQ

Number:10872103
Status:ACTIVE
Category:Private Limited Company

B.P. & S. (1906) LIMITED

41-43 BROOK STREET,LONDON,W1K 4HJ

Number:00090365
Status:ACTIVE
Category:Private Limited Company

GRIFFITH ELDER AND COMPANY LIMITED

1 OAKLANDS PARK,BURY ST EDMUNDS,IP33 2RW

Number:01561511
Status:ACTIVE
Category:Private Limited Company

MILTON MEWS (GREAT HARWOOD) MANAGEMENT COMPANY LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:03015796
Status:ACTIVE
Category:Private Limited Company

THE LIFETIME SIPP 20026 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:06707988
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