Advanced company searchLink opens in new window

IDE HILL COMMUNITY SHOP CIC

Company number 08175862

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 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2016 MA Memorandum and Articles of Association
21 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2016 AP01 Appointment of Mr James Nicolas Werrey - Easterbrook as a director on 21 September 2016
19 Sep 2016 AP03 Appointment of Mrs Barbara Anne Baker as a secretary on 23 March 2016
19 Sep 2016 AP01 Appointment of Mrs Barbara Anne Baker as a director on 23 March 2016
19 Sep 2016 TM01 Termination of appointment of Mary Ronalda Lovegrove as a director on 23 March 2016
19 Sep 2016 TM02 Termination of appointment of Richard Charles French as a secretary on 23 March 2016
13 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
05 Jan 2016 AA Total exemption full accounts made up to 31 August 2015
28 Oct 2015 CH01 Director's details changed for Mrs Francis Ray Roper on 27 October 2015
07 Oct 2015 TM01 Termination of appointment of Francis Ray Roper as a director on 7 October 2015
19 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,300
08 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 9,300
13 Aug 2014 TM01 Termination of appointment of Andrew David Edmonds as a director on 16 May 2014
13 Aug 2014 AP01 Appointment of Mary Ronalda Lovegrove as a director
13 Aug 2014 TM01 Termination of appointment of Andrew David Edmonds as a director on 16 May 2014
13 Aug 2014 AP01 Appointment of Mary Ronalda Lovegrove as a director on 7 August 2014
13 Aug 2014 TM01 Termination of appointment of Peter Jocelyn Jeffries as a director on 6 July 2014
23 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 9,300
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 6,975
03 Sep 2013 AP01 Appointment of Mrs Frances Ray Roper as a director
03 Sep 2013 TM01 Termination of appointment of Deborah Berger-North as a director