Advanced company searchLink opens in new window

THE LONG TABLE STROUD CIC

Company number 11426357

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)
11 Dec 2023 AP01 Appointment of Mr James Richard Dominic Taplin as a director on 1 December 2023
23 Oct 2023 AP01 Appointment of Miss Joanna Louise Mansell as a director on 10 October 2023
23 Oct 2023 AP01 Appointment of Mr William Thomas North as a director on 10 October 2023
10 Oct 2023 AA Accounts for a small company made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
13 Oct 2022 AA Accounts for a small company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
06 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Oct 2021 AD01 Registered office address changed from Unit 2a Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ to The West Suite, the Mill Brimscombe Hill Brimscombe Stroud GL5 2QG on 25 October 2021
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
26 Jun 2020 PSC02 Notification of Gloucestershire Grace Network as a person with significant control on 20 October 2019
26 Jun 2020 PSC07 Cessation of The Grace Network Cic as a person with significant control on 20 October 2019
26 Jun 2020 PSC07 Cessation of William David Mansell as a person with significant control on 20 October 2019
26 Jun 2020 PSC07 Cessation of Thomas Hugo Herbert as a person with significant control on 20 October 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
01 Jul 2019 PSC01 Notification of Thomas Hugo Herbert as a person with significant control on 21 June 2018
21 Jun 2018 CICINC Incorporation of a Community Interest Company