Advanced company searchLink opens in new window

CHURCHINFORD AND DISTRICT GENERAL STORES COMMUNITY INTEREST COMPANY

Company number 07429575

Filter by category


Confirmation statement filters

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)
19 Dec 2023 TM01 Termination of appointment of Victoria Mary Josephine Norton as a director on 17 December 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
06 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 AP01 Appointment of Mr Timothy James Dodsworth as a director on 11 May 2021
06 May 2021 TM01 Termination of appointment of Susan Banwell-Moore as a director on 1 December 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
12 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
28 Aug 2020 AP01 Appointment of Mrs Sophia Katherine Greenhalgh as a director on 28 August 2020
25 Aug 2020 TM01 Termination of appointment of Sophia Katherine Greenhalgh as a director on 25 August 2020
06 Aug 2020 AP01 Appointment of Mrs Sophia Katherine Greenhalgh as a director on 5 August 2020
02 Aug 2020 TM01 Termination of appointment of Susan Yardley Little as a director on 24 July 2020
24 Nov 2019 AP01 Appointment of Mr Ian Reed as a director on 22 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Nov 2019 TM01 Termination of appointment of David William Phizacklea as a director on 30 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
05 Nov 2018 AD02 Register inspection address has been changed from 25 Fairfield Green Bishopswood Chard Somerset TA3 7RR United Kingdom to Burfords Stapley Taunton Somerset TA3 7QA
06 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2018 AP03 Appointment of Mr William Philip Morris as a secretary on 1 April 2018
23 Apr 2018 AP01 Appointment of Mr David William Phizacklea as a director on 23 April 2018
09 Apr 2018 TM01 Termination of appointment of Nigel Timothy Drew as a director on 30 March 2018