WYLD EDGES COMMUNITY INTEREST COMPANY
Company number 12074219
- Company Overview for WYLD EDGES COMMUNITY INTEREST COMPANY (12074219)
- Filing history for WYLD EDGES COMMUNITY INTEREST COMPANY (12074219)
- People for WYLD EDGES COMMUNITY INTEREST COMPANY (12074219)
- More for WYLD EDGES COMMUNITY INTEREST COMPANY (12074219)
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
|
|
07 Oct 2020 | CERTNM |
Company name changed north devon permaculture CIC\certificate issued on 07/10/20
|
|
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 |