Advanced company searchLink opens in new window

WYLD EDGES COMMUNITY INTEREST COMPANY

Company number 12074219

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)
20 Oct 2023 AP01 Appointment of Mrs Nicola Jayne O'donoghue as a director on 15 October 2023
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
05 Dec 2022 TM01 Termination of appointment of Hannah Sarah Power as a director on 25 November 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
28 Jun 2021 AD01 Registered office address changed from Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8DL England to Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Ware SG12 8DL on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 2 Manston Close Cheshunt Waltham Cross EN8 8QW England to Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8DL on 28 June 2021
09 Dec 2020 AD01 Registered office address changed from 2 Manston Close Cheshunt Waltham Cross EN8 8QW England to 2 Manston Close Cheshunt Waltham Cross EN8 8QW on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from Wishtree Kingsmoor Cross Highampton Beaworthy Devon EX21 5JN United Kingdom to 2 Manston Close Cheshunt Waltham Cross EN8 8QW on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mrs Wenderlynn Bagnall as a person with significant control on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Iain Bagnall as a person with significant control on 9 December 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
07 Oct 2020 CERTNM Company name changed north devon permaculture CIC\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
04 Jul 2020 AP01 Appointment of Ms Hannah Sarah Power as a director on 28 May 2020
12 May 2020 TM01 Termination of appointment of Paul Csordas as a director on 5 May 2020
28 Jun 2019 CICINC Incorporation of a Community Interest Company