NIMROD PRESERVATION GROUP XV232 C.I.C.
Company number 10355947
- Company Overview for NIMROD PRESERVATION GROUP XV232 C.I.C. (10355947)
- Filing history for NIMROD PRESERVATION GROUP XV232 C.I.C. (10355947)
- People for NIMROD PRESERVATION GROUP XV232 C.I.C. (10355947)
- More for NIMROD PRESERVATION GROUP XV232 C.I.C. (10355947)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Mar 2024 | AD01 | Registered office address changed from Rosedale Wellbrookside Peterchurch Hereford HR2 0SP England to 7 Cherry Hill Rise Fownhope Hereford HR1 4FQ on 3 March 2024 | |
07 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
01 Sep 2022 | TM01 | Termination of appointment of Stuart Andrew Bennett as a director on 24 August 2022 | |
06 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
02 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
22 Aug 2018 | PSC01 | Notification of Graham Robert Morgan as a person with significant control on 21 August 2018 | |
22 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Graham Morgan Morgan on 21 August 2018 | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Feb 2018 | AP03 | Appointment of Mr Trevor Clark as a secretary on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 136 Broughton Road Banbury OX16 9QQ England to Rosedale Wellbrookside Peterchurch Hereford HR2 0SP on 12 February 2018 | |
11 Jan 2018 | CICCON |
Change of name
|
|
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CONNOT | Change of name notice | |
13 Sep 2017 | AD01 | Registered office address changed from 2 Cosford Close Redditch B98 0BH England to 136 Broughton Road Banbury OX16 9QQ on 13 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates |