Advanced company searchLink opens in new window

COMMUNITY KETTLE COMMUNITY INTEREST COMPANY

Company number 11787719

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-30
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