Advanced company searchLink opens in new window

CALDICOT TOWN TEAM C.I.C.

Company number 09178105

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)
13 Jul 2017 MA Memorandum and Articles of Association
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
10 May 2017 TM01 Termination of appointment of Gareth Edward Crowe as a director on 23 September 2015
17 Nov 2016 AD01 Registered office address changed from Suite 4/5 Holman House Newport Road Caldicot Monmouthshire NP26 4BG Wales to C/O Country Flowers 38 Newport Road Caldicot NP26 4BG on 17 November 2016
01 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
20 May 2016 AA Total exemption full accounts made up to 31 August 2015
29 Mar 2016 AD01 Registered office address changed from 9 Kilpale Close Caerwent Caldicot Monmouthshire NP26 5AF to Suite 4/5 Holman House Newport Road Caldicot Monmouthshire NP26 4BG on 29 March 2016
03 Nov 2015 AP01 Appointment of Mrs Catherine Anne Edwards as a director on 23 September 2015
02 Nov 2015 AP01 Appointment of Miss Rachel Elaine Grumbach as a director on 23 September 2015
02 Nov 2015 AP03 Appointment of Mrs Catherine Anne Edwards as a secretary on 23 September 2015
02 Nov 2015 TM02 Termination of appointment of Tim Washbourne as a secretary on 23 September 2015
02 Nov 2015 TM01 Termination of appointment of Timothy Francis Washbourne as a director on 23 September 2015
02 Nov 2015 TM01 Termination of appointment of Sam Jayne Francis as a director on 23 September 2015
13 Sep 2015 AR01 Annual return made up to 15 August 2015 no member list
15 Aug 2014 CICINC Incorporation of a Community Interest Company