EVERGREEN ACTIVE CIC

16 Bond Street, Wakefield, WF1 2QP, England
StatusACTIVE
Company No.11914707
Category
Incorporated29 Mar 2019
Age5 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

EVERGREEN ACTIVE CIC is an active with number 11914707. It was incorporated 5 years, 1 month, 11 days ago, on 29 March 2019. The company address is 16 Bond Street, Wakefield, WF1 2QP, England.



Company Fillings

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Joanne Appleton

Change date: 2024-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Scott Freeman

Change date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mr Dale Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Gravil

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mrs Kirstan Bradley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 15 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Joanne Appleton

Notification date: 2022-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 15 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Scott Freeman

Notification date: 2022-05-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-23

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed family fit yorkshire CIC\certificate issued on 19/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

New address: 16 Bond Street Wakefield WF1 2QP

Change date: 2021-10-27

Old address: 74 Church Street Ossett Wakefield West Yorkshire WF5 9DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Incorporation community interest company

Date: 29 Mar 2019

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANDREWS PROPERTY WINSFORD LIMITED

PORTAL HOUSE, UNIT 2 BOTTERLEY COURT, NANTWICH ROAD,TARPORLEY,CW6 9GT

Number:09169078
Status:ACTIVE
Category:Private Limited Company

CASEY'S PROPERTY HOLDINGS LIMITED

25 CRASTER ROAD,LONDON,SW2 2AT

Number:11304560
Status:ACTIVE
Category:Private Limited Company

EUROWEST L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022265
Status:ACTIVE
Category:Limited Partnership

FINELINE CARPENTRY HOLDINGS LIMITED

UNIT 17 24 ESTOVER CLOSE,PLYMOUTH,PL6 7PL

Number:10440463
Status:ACTIVE
Category:Private Limited Company

RENT A ROUND LIMITED

214 GEORGE STREET,OLDHAM,OL2 8DR

Number:09343644
Status:ACTIVE
Category:Private Limited Company

SCAFFERBAFFS ALBA LTD

13 STEPHENS PARK,INVERKEITHING, FIFE,KY11 1FB

Number:SC601120
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