- Company Overview for LONG ASHTON COMMUNITY NETWORK CIC (12677017)
- Filing history for LONG ASHTON COMMUNITY NETWORK CIC (12677017)
- People for LONG ASHTON COMMUNITY NETWORK CIC (12677017)
- More for LONG ASHTON COMMUNITY NETWORK CIC (12677017)
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) |
---|---|---|---|
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
18 Aug 2021 | TM01 | Termination of appointment of Joe Pegg as a director on 6 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 10 Fenshurst Gardens Long Ashton Bristol BS41 9AR England to 90 Theynes Croft Long Ashton Bristol BS41 9NN on 17 August 2021 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Joe Pegg on 22 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Joe Pegg on 22 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr David Murray Milne as a director on 22 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mrs Kathryn Marie Jackson on 22 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mrs Catherine Anne Sellars as a director on 22 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mrs Kathryn Marie Jackson as a director on 22 November 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Ashley Cartman as a director on 28 September 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Colin James as a director on 30 August 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Kathryn Bolton as a director on 30 August 2020 | |
17 Jun 2020 | CICINC | Incorporation of a Community Interest Company |