- Company Overview for PORLOCK VALE CIC (14109622)
- Filing history for PORLOCK VALE CIC (14109622)
- People for PORLOCK VALE CIC (14109622)
- More for PORLOCK VALE CIC (14109622)
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) |
---|---|---|---|
21 May 2025 | CS01 | Confirmation statement made on 15 May 2025 with no updates | |
23 Apr 2025 | AD01 | Registered office address changed from Vale Yard (Dj Miles &Co Ltd) High Street Porlock Minehead Somerset TA24 8PU England to Vale Yard (Dj Miles & Co Ltd) High Street Porlock Minehead Somerset TA24 8PU on 23 April 2025 | |
09 Jan 2025 | AD01 | Registered office address changed from Unit 1 Vale Yard High Street Porlock Minehead Somerset TA24 8PU England to Vale Yard (Dj Miles &Co Ltd) High Street Porlock Minehead Somerset TA24 8PU on 9 January 2025 | |
06 Dec 2024 | CH01 | Director's details changed for Mrs Patricia Hazel Marks on 6 December 2024 | |
06 Dec 2024 | CH01 | Director's details changed for Mr Jeremy James Syvret Payne on 6 December 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from Vale Yard Vale Yard (D J Miles & Co Ltd) High Street Porlock Somerset TA24 8PU England to Unit 1 Vale Yard High Street Porlock Minehead Somerset TA24 8PU on 6 December 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Ms Deborah Jane Stanyon on 26 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Porlock Visitor Centre, West End, High Street Porlock Minehead Somerset TA24 8QD United Kingdom to Vale Yard Vale Yard (D J Miles & Co Ltd) High Street Porlock Somerset TA24 8PU on 27 November 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
19 Dec 2023 | CH01 | Director's details changed for Ms Deborah Jane Stanyon on 10 December 2023 | |
29 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2023 | PSC07 | Cessation of Richard Massie-Blomfield as a person with significant control on 14 November 2023 | |
22 Nov 2023 | PSC07 | Cessation of Gillian Kenyon as a person with significant control on 14 November 2023 | |
22 Nov 2023 | PSC07 | Cessation of Clare Gladstone as a person with significant control on 14 November 2023 | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
15 Jun 2023 | AP01 | Appointment of Ms Deborah Jane Stanyon as a director on 9 June 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mrs Patricia Hazel Marks on 27 March 2023 | |
27 Mar 2023 | AA01 | Current accounting period shortened from 31 May 2023 to 31 March 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mrs Patricia Hazel Marks on 7 March 2023 | |
29 Jun 2022 | AP01 | Appointment of Mr Jeremy James Syvret Payne as a director on 24 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Mrs Patricia Hazel Marks as a director on 26 May 2022 | |
16 May 2022 | CICINC | Incorporation of a Community Interest Company |