SIDMOUTH COASTAL COMMUNITY HUB CIC
Company number 08762270
- Company Overview for SIDMOUTH COASTAL COMMUNITY HUB CIC (08762270)
- Filing history for SIDMOUTH COASTAL COMMUNITY HUB CIC (08762270)
- People for SIDMOUTH COASTAL COMMUNITY HUB CIC (08762270)
- More for SIDMOUTH COASTAL COMMUNITY HUB CIC (08762270)
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) |
---|---|---|---|
04 Jan 2017 | AD01 | Registered office address changed from 119 Temple Street Sidmouth Devon EX10 9BH to C/O Duncan Akers Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 4 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Mar 2015 | AP03 | Appointment of Mrs Louise Martine Cole as a secretary on 23 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Saul Anthony Vicary as a director on 7 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Ms Coco Alice Hodgkinson as a director on 7 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mrs Dorothy Mary Bagwell as a director on 7 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mrs Kay Davies as a director on 7 January 2015 | |
18 Nov 2014 | AR01 | Annual return made up to 5 November 2014 no member list | |
28 Jul 2014 | AD01 | Registered office address changed from Exeter Phoenix Gandy Street Exeter Devon EX4 3LS to 119 Temple Street Sidmouth Devon EX10 9BH on 28 July 2014 | |
05 Nov 2013 | CICINC | Incorporation of a Community Interest Company |