COMMUNITY KETTLE COMMUNITY INTEREST COMPANY
Company number 11787719
- Company Overview for COMMUNITY KETTLE COMMUNITY INTEREST COMPANY (11787719)
- Filing history for COMMUNITY KETTLE COMMUNITY INTEREST COMPANY (11787719)
- People for COMMUNITY KETTLE COMMUNITY INTEREST COMPANY (11787719)
- Registers for COMMUNITY KETTLE COMMUNITY INTEREST COMPANY (11787719)
- More for COMMUNITY KETTLE COMMUNITY INTEREST COMPANY (11787719)
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 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
11 Jan 2024 | AP01 | Appointment of Mrs Tara Kate Healy as a director on 11 January 2024 | |
07 Jan 2024 | TM02 | Termination of appointment of Mary Anderson as a secretary on 1 January 2024 | |
15 Dec 2023 | TM01 | Termination of appointment of Solveig Christina Harvey as a director on 10 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Mary Anderson as a director on 10 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mrs Kirstine Mcdowell Impey as a director on 3 December 2023 | |
24 Apr 2023 | AP01 | Appointment of Mrs Clare Elizabeth Mitchell as a director on 20 April 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
31 Dec 2021 | CERTNM |
Company name changed boogie mites community projects portsmouth CIC\certificate issued on 31/12/21
|
|
30 Dec 2021 | AP01 | Appointment of Mrs Solveig Christina Harvey as a director on 30 December 2021 | |
30 Dec 2021 | CH03 | Secretary's details changed for Miss Mary Anderson on 30 December 2021 | |
30 Dec 2021 | CH01 | Director's details changed for Miss Mary Anderson on 30 December 2021 | |
30 Dec 2021 | CH01 | Director's details changed for Mrs Nicole Marie Heard on 30 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Lee John Heard as a director on 30 December 2021 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 May 2021 | AD01 | Registered office address changed from , 1st Floor 50 High Street, Cosham, Portsmouth, Hampshire, PO6 3AG, England to 316 Wimbledon Central 21-33 Worple Road London Greater London SW19 4BJ on 22 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from , 5 Beaconsfield Avenue, Drayton, Portsmouth, Hants, PO6 2PS to 316 Wimbledon Central 21-33 Worple Road London Greater London SW19 4BJ on 24 November 2020 | |
09 Oct 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
09 Oct 2020 | EW01RSS | Directors' register information at 9 October 2020 on withdrawal from the public register | |
04 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates |