Advanced company searchLink opens in new window

GAY MEN'S HEALTH COLLECTIVE CIC

Company number 10404160

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)
06 Jun 2019 AP01 Appointment of Mr Edward Felix Brown as a director on 11 May 2019
14 Mar 2019 AD01 Registered office address changed from Foundling Court Brunswick Centre Bloomsbury Camden London WC1N 1QG to 61 Mansell Street London Greater London E1 8AN on 14 March 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Feb 2018 CH01 Director's details changed for Leyes Zapatero on 8 February 2018
13 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
10 Oct 2017 AA01 Current accounting period shortened from 30 September 2018 to 30 March 2018
25 Apr 2017 AP01 Appointment of Leyes Zapatero as a director on 1 April 2017
25 Apr 2017 TM01 Termination of appointment of Hannah Hughes as a director on 1 March 2017
26 Jan 2017 AP01 Appointment of Hannah Hughes as a director on 23 January 2017
18 Jan 2017 AD01 Registered office address changed from C/O Chempney Myers Accountants York House 353a Station Road Harrow HA1 1LN to Foundling Court Brunswick Centre Bloomsbury Camden London WC1N 1QG on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Patriic Gayle on 10 January 2017
18 Jan 2017 CH01 Director's details changed for Jonathan Rae-Brown on 10 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Mark Abraham Platt on 10 January 2017
30 Sep 2016 CICINC Incorporation of a Community Interest Company