Advanced company searchLink opens in new window

RECOVERY DEVON COMMUNITY INTEREST COMPANY

Company number 08107189

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 TM01 Termination of appointment of Michael John Smith as a director on 21 November 2023
31 Oct 2023 AD01 Registered office address changed from C/O C/O Torridgeside Link Centre the Old School House Higher Gunstone Bideford Devon EX39 2DG to Exeter Phoenix Gandy Street Exeter Devon EX4 3LS on 31 October 2023
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 TM01 Termination of appointment of James William Wooldridge as a director on 18 October 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
01 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 TM01 Termination of appointment of Judith Margaret Belam as a director on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Judith Margaret Belam as a secretary on 26 November 2019
21 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 AP03 Appointment of Mrs Judith Margaret Belam as a secretary on 28 November 2018
05 Dec 2018 CH01 Director's details changed for Mrs Judith Margaret Belam on 12 December 2015
04 Dec 2018 AP01 Appointment of Mrs Marie Ash as a director on 28 November 2018
04 Dec 2018 AP01 Appointment of Ms Debra Joy Williams as a director on 28 November 2018
26 Nov 2018 TM02 Termination of appointment of Caroline Nicholson as a secretary on 21 November 2018
26 Nov 2018 TM01 Termination of appointment of Caroline Nicholson as a director on 21 November 2018
30 Oct 2018 PSC08 Notification of a person with significant control statement
16 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017