Advanced company searchLink opens in new window

SOCIAL ENTERPRISE MARK CIC

Company number 07133698

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)
10 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AD01 Registered office address changed from Unit 30, Hq Building 237 Union Street Stonehouse Plymouth PL1 3HQ England to Unit 40a Hq Building 237 Union Street, Stonehouse Plymouth PL1 3HQ on 12 July 2017
05 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AD01 Registered office address changed from Hq Unit 30 237 Union Street Stonehouse, Plymouth PL1 3HQ England to Unit 30, Hq Building 237 Union Street Stonehouse Plymouth PL1 3HQ on 17 November 2016
17 Nov 2016 AD01 Registered office address changed from Room L214 University of St Mark & St John Derriford Road Plymouth Devon PL6 8BH England to Unit 30, Hq Building 237 Union Street Stonehouse Plymouth PL1 3HQ on 17 November 2016
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Nov 2015 AP01 Appointment of Miss Sara Burgess as a director on 21 October 2015
27 Aug 2015 AD01 Registered office address changed from Matford Business Centre Matford Park Road Exeter Devon EX2 8ED to Room L214 University of St Mark & St John Derriford Road Plymouth Devon PL6 8BH on 27 August 2015
06 May 2015 AP01 Appointment of Professor Brendon Stewart Noble as a director on 15 April 2015
19 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
19 Feb 2015 AD02 Register inspection address has been changed from C/O Sabina Goodman Wheatfield Easton Cross Chagford Newton Abbot Devon TQ13 8JJ England to C/O Emma Harris Hazelridge Cummings Cross Liverton Newton Abbot Devon TQ12 6HZ
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
02 Jan 2014 AP01 Appointment of Mr Ian Morris Bretman as a director
31 Dec 2013 AP01 Appointment of Mr Ian Derek Middleton as a director
31 Dec 2013 TM01 Termination of appointment of Gordon Morris as a director
31 Dec 2013 TM01 Termination of appointment of Penelope Newman as a director
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Ms Lucy Jane Findlay on 31 July 2012