- Company Overview for CORDWAINERS GROW CIC (09318812)
- Filing history for CORDWAINERS GROW CIC (09318812)
- People for CORDWAINERS GROW CIC (09318812)
- More for CORDWAINERS GROW CIC (09318812)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Nov 2020 | AP01 | Appointment of Miss Nadia Marie El-Fakhri as a director on 6 October 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Natalie Antonia Mady as a director on 6 October 2020 | |
20 Jan 2020 | PSC07 | Cessation of Natalie Antonia Mady as a person with significant control on 20 January 2020 | |
20 Jan 2020 | PSC01 | Notification of Deborah Ann Mitchener as a person with significant control on 1 January 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Studio 16 Well Street Celia Fiennes House, 8-20 Well Street London E9 7PX United Kingdom to Victoria Park Community Centre 5 Gore Road London E9 7HR on 2 December 2019 | |
08 Nov 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2018 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 May 2019 | AP01 | Appointment of Ms Deborah Ann Mitchener as a director on 3 May 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
19 May 2017 | CH01 | Director's details changed for Ms Natalie Antonia Mady on 10 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Studio 16 Celia Feinnes House 8-20 Well Street London E9 7PX England to Studio 16 Well Street Celia Fiennes House, 8-20 Well Street London E9 7PX on 19 May 2017 | |
22 Mar 2017 | AP01 | Appointment of Ms Jan Fuscoe as a director on 20 March 2017 | |
01 Feb 2017 | AP01 | Appointment of Ms Neela Basu as a director on 30 January 2017 |