- Company Overview for THE HIGHRISE PROJECT CIC (13058070)
- Filing history for THE HIGHRISE PROJECT CIC (13058070)
- People for THE HIGHRISE PROJECT CIC (13058070)
- More for THE HIGHRISE PROJECT CIC (13058070)
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) |
---|---|---|---|
24 Jan 2024 | AP01 | Appointment of Teresa Mack as a director on 23 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
12 Dec 2023 | AP01 | Appointment of Mr Symon John Harvey Ramsay as a director on 12 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr Edward Thompson as a director on 11 December 2023 | |
28 Nov 2023 | AP01 | Appointment of Dr Gemma Louise Bridge as a director on 27 November 2023 | |
27 Nov 2023 | AP01 | Appointment of Mr Christopher David Walls as a director on 27 November 2023 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2023 | PSC07 | Cessation of Victoria Elizabeth Kortekaas as a person with significant control on 15 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Louise Atkinson as a person with significant control on 15 August 2023 | |
15 Aug 2023 | PSC07 | Cessation of Mike Wallis as a person with significant control on 15 August 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
02 Dec 2022 | CH01 | Director's details changed for Ms Victoria Elizabeth Kortekaas on 20 November 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 76 Gamble Hill Grange Leeds LS13 4TE England to 26 Coal Hill Gardens Leeds LS13 1DP on 2 December 2022 | |
06 Sep 2022 | PSC01 | Notification of Mike Wallis as a person with significant control on 6 September 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
10 Dec 2021 | PSC04 | Change of details for Dr Louise Atkinson as a person with significant control on 31 January 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Mike Wallace on 28 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Mike Wallace as a director on 21 May 2021 | |
02 Dec 2020 | CICINC | Incorporation of a Community Interest Company |