- Company Overview for FLAX BOURTON VILLAGE CIC (05808645)
- Filing history for FLAX BOURTON VILLAGE CIC (05808645)
- People for FLAX BOURTON VILLAGE CIC (05808645)
- More for FLAX BOURTON VILLAGE CIC (05808645)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Benjamin Paul Buckle as a director on 1 July 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
23 May 2018 | PSC01 | Notification of Robert Stuart Waycott as a person with significant control on 1 May 2018 | |
23 May 2018 | PSC07 | Cessation of Melanie Jane Colbourne Waycott as a person with significant control on 1 May 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr Anthony Mervyn Miles on 6 April 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 1 May 2016 no member list | |
13 Jun 2016 | AP03 | Appointment of Mrs Melanie Waycott as a secretary on 1 March 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Michael Robert Barnes as a director on 29 February 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Michael Robert Barnes as a secretary on 29 February 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 78 Rosemount Road Flax Bourton Bristol North Somerset BS48 1UQ to Mill Cottage Station Road Flax Bourton Bristol Avon BS48 1NG on 26 April 2016 |