Advanced company searchLink opens in new window

ACTION WITH COMMUNITIES IN RURAL ENGLAND

Company number 03336101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 March 2021
18 Aug 2021 AD01 Registered office address changed from Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to 2 the Quadrangle Banbury Road Woodstock Oxfordshire OX20 1LH on 18 August 2021
11 May 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
01 Dec 2020 CH01 Director's details changed for Mr John David Emerson on 1 December 2020
17 Sep 2020 AA Accounts for a small company made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
14 Aug 2019 AA Full accounts made up to 31 March 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
15 Jan 2019 AP01 Appointment of Mr Ivan Peter Annibal as a director on 27 November 2018
15 Jan 2019 TM01 Termination of appointment of John Desmond Martin Rose as a director on 27 November 2018
15 Jan 2019 AP01 Appointment of Mrs Elaine Barbara Cook as a director on 27 November 2018
15 Jan 2019 AP01 Appointment of Mr Francis James, Park Webster as a director on 27 November 2018
15 Jan 2019 AP01 Appointment of Ms Helen Susan Dovey as a director on 27 November 2018
15 Jan 2019 AP01 Appointment of Professor Nigel Russell Curry as a director on 27 November 2018
15 Jan 2019 TM01 Termination of appointment of Jeremy John Leggett as a director on 27 November 2018
15 Jan 2019 TM01 Termination of appointment of Ivan Peter Annibal as a director on 27 November 2018
25 Sep 2018 AA Full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from Suite 109, Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 27 February 2018
13 Dec 2017 AP01 Appointment of Mr Charles Coats as a director on 29 November 2017
21 Nov 2017 AA Full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
08 Mar 2017 AP01 Appointment of Mrs Louise Olivia Beaton as a director on 24 February 2017