Advanced company searchLink opens in new window

SHOEBURY COASTAL COMMUNITY INTEREST COMPANY

Company number 10423630

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)
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
30 Aug 2023 PSC01 Notification of Brian George Sandford as a person with significant control on 13 August 2023
30 Aug 2023 PSC01 Notification of Christopher John Spall as a person with significant control on 13 August 2023
30 Aug 2023 PSC01 Notification of David Thomas Hadjicostas as a person with significant control on 13 August 2023
23 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 23 August 2023
15 Aug 2023 TM01 Termination of appointment of John William Budge as a director on 13 August 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
02 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2022 MA Memorandum and Articles of Association
30 Nov 2022 EH03 Elect to keep the secretaries register information on the public register
14 Nov 2022 AP03 Appointment of Mr Christopher John Spall as a secretary on 11 November 2022
11 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
26 Sep 2022 AP01 Appointment of Mr Christopher John Spall as a director on 20 September 2022
09 Dec 2021 AA Unaudited abridged accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
04 Feb 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 October 2019
02 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
04 Apr 2019 AA Unaudited abridged accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
12 Sep 2018 AA Unaudited abridged accounts made up to 31 October 2017
14 Aug 2018 AD01 Registered office address changed from C/O the Cultural Engine Beecroft Art Gallery Victoria Avenue Southend-on-Sea Essex SS2 6EX to 63 Thorpedene Gardens Shoeburyness Southend-on-Sea SS3 9JE on 14 August 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
12 Oct 2016 CICINC Incorporation of a Community Interest Company