Advanced company searchLink opens in new window

CHIPPENHAM PRIDE CIC

Company number 14287807

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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 May 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2025 AA Total exemption full accounts made up to 31 August 2024
11 May 2025 TM01 Termination of appointment of Marc Andrew Macdivitt as a director on 1 May 2025
11 May 2025 PSC07 Cessation of Marc Andrew Macdivitt as a person with significant control on 1 May 2025
11 May 2025 AD01 Registered office address changed from 22 22 Lamberts Chippenham Wiltshire SN14 0LE United Kingdom to 12 Randall Court Corsham SN13 9XF on 11 May 2025
04 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2025 DS01 Application to strike the company off the register
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
09 Aug 2024 CH01 Director's details changed for Ms Penny-Louise Richman on 1 August 2024
17 May 2024 AA Micro company accounts made up to 31 August 2023
17 Oct 2023 AD01 Registered office address changed from 35 Middle Leaze Chippenham SN14 6GX England to 22 22 Lamberts Chippenham Wiltshire SN14 0LE on 17 October 2023
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
21 Jun 2023 CH01 Director's details changed for Mr Marc Andrew Macdivitt on 21 June 2023
21 Jun 2023 PSC04 Change of details for Ms Penny-Louise Richman as a person with significant control on 21 June 2023
21 Jun 2023 PSC04 Change of details for Mr Marc Andrew Macdivitt as a person with significant control on 21 June 2023
01 Jun 2023 PSC04 Change of details for Ms Penny-Louise Richman as a person with significant control on 1 June 2023
01 Jun 2023 PSC04 Change of details for Mr Marc Andrew Macdivitt as a person with significant control on 18 May 2023
26 May 2023 PSC01 Notification of Marc Andrew Macdivitt as a person with significant control on 16 May 2023
16 May 2023 TM02 Termination of appointment of Shaun Holley as a secretary on 16 May 2023
16 May 2023 AP01 Appointment of Mr Marc Macdivitt as a director on 16 May 2023
10 Aug 2022 CICINC Incorporation of a Community Interest Company