Advanced company searchLink opens in new window

GWINEAR-GWITHIAN SUSTAINABLE COMMUNITY FUND

Company number 08194357

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 Feb 2024 AP01 Appointment of Mr Malcolm John Weedon as a director on 7 February 2024
07 Nov 2023 CH01 Director's details changed for Mrs Rosemarie Owen Norman on 9 December 2022
04 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 AP01 Appointment of Mrs Jane Sybilla Richards as a director on 28 June 2023
16 Feb 2023 AP01 Appointment of Mr David John Simmons as a director on 8 February 2023
22 Sep 2022 CH01 Director's details changed for Mrs Cathy Louise Woolcock on 22 September 2022
22 Sep 2022 CH01 Director's details changed for Mrs Rosemarie Owen Norman on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from Flat 3 Moonrakers Parc Owles Carbis Bay Cornwall TR27 2RE England to Flat 3 Moonrakers Parc Owles Carbis Bay St. Ives TR26 2RE on 22 September 2022
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
03 Aug 2022 TM01 Termination of appointment of Nicolas Corin John Herian as a director on 29 June 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
12 Sep 2021 TM01 Termination of appointment of Janet Margaret Mcewan as a director on 7 July 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 TM01 Termination of appointment of Richard John Rogers as a director on 26 June 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
27 Jul 2018 MA Memorandum and Articles of Association
27 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2018 AD01 Registered office address changed from 34 Grenville Gardens Troon Camborne Cornwall TR14 9DT England to Flat 3 Moonrakers Parc Owles Carbis Bay Cornwall TR27 2RE on 12 July 2018