- Company Overview for MEANWHILE SPACE C.I.C (06971768)
- Filing history for MEANWHILE SPACE C.I.C (06971768)
- People for MEANWHILE SPACE C.I.C (06971768)
- More for MEANWHILE SPACE C.I.C (06971768)
| 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) |
|---|---|---|---|
| 12 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
| 07 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
| 03 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
| 29 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
| 14 Jan 2014 | AD01 | Registered office address changed from Somerset House Vault 14 Somerset House London WC2R 1LA England on 14 January 2014 | |
| 20 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
| 17 Jul 2013 | AD01 | Registered office address changed from 80 O'donnell Court the Brunswick London WC1N 1NX England on 17 July 2013 | |
| 24 Jan 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
| 21 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
| 01 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
| 02 Oct 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
| 22 Jun 2011 | AP01 | Appointment of Ms Jessica Macdonald Steele as a director | |
| 07 Jun 2011 | AD01 | Registered office address changed from the Islington Hub 5 Torrens Street London EC1V 1NQ on 7 June 2011 | |
| 07 Jun 2011 | CH01 | Director's details changed for Emily Kate Farmiloe Berwyn on 1 June 2011 | |
| 06 Jun 2011 | CH03 | Secretary's details changed for Mr Edward Oliver Bridgeman on 1 June 2011 | |
| 06 Jun 2011 | CH01 | Director's details changed for Mr Edward Oliver Bridgeman on 1 June 2011 | |
| 14 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
| 16 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
| 16 Aug 2010 | CH01 | Director's details changed for Emily Miller on 24 February 2010 | |
| 13 Aug 2010 | CH01 | Director's details changed for Eddie Bridgeman on 24 July 2010 | |
| 13 Aug 2010 | CH03 | Secretary's details changed for Eddie Bridgeman on 24 July 2010 | |
| 24 Jul 2009 | CICINC | Incorporation of a Community Interest Company |