- Company Overview for CHATS IN THE COMMUNITY CIC (13663019)
- Filing history for CHATS IN THE COMMUNITY CIC (13663019)
- People for CHATS IN THE COMMUNITY CIC (13663019)
- More for CHATS IN THE COMMUNITY CIC (13663019)
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) |
---|---|---|---|
23 Jul 2025 | TM01 | Termination of appointment of Daniel Dodge as a director on 15 July 2025 | |
10 Feb 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
10 Feb 2025 | AD01 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to The Old Barn Wood Street Swanley BR8 7PA on 10 February 2025 | |
31 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Feb 2024 | PSC07 | Cessation of Kevin Simon Hake as a person with significant control on 1 December 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Gary Robert Thayre as a director on 11 November 2023 | |
20 Nov 2023 | AP01 | Appointment of Mr Gary Hake as a director on 19 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
18 Jul 2022 | CH01 | Director's details changed for Mr Daniel Dodge on 1 April 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Gary Robert Thayre as a person with significant control on 1 April 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Kevin Simon Hake as a person with significant control on 1 April 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Kevin Simon Hake on 1 April 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Gary Robert Thayre on 1 April 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 163 to 167 Kings Road 2nd Floor Romy House Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 18 July 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from 9 High Street West Malling ME19 6QH England to 163 to 167 Kings Road 2nd Floor Romy House Brentwood Essex CM14 4EG on 11 November 2021 | |
05 Oct 2021 | CICINC | Incorporation of a Community Interest Company |