- Company Overview for BAD APPLES NORTH EAST CIC (07344191)
- Filing history for BAD APPLES NORTH EAST CIC (07344191)
- People for BAD APPLES NORTH EAST CIC (07344191)
- More for BAD APPLES NORTH EAST CIC (07344191)
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 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from 3-5 Lintonville Terrace Ashington Northumberland NE63 9UN England to 20 West View Ashington Northumberland NE63 0RZ on 22 June 2023 | |
19 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | AD01 | Registered office address changed from Oswald House South View Ashington Northumberland NE63 0SF England to 3-5 Lintonville Terrace Ashington Northumberland NE63 9UN on 15 April 2021 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL to Oswald House South View Ashington Northumberland NE63 0SF on 24 June 2020 | |
06 Jan 2020 | AP01 | Appointment of Miss Laura Kate Alexander as a director on 3 January 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Feb 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Feb 2018 | CH01 | Director's details changed for John Hays on 1 February 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
05 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates |