Advanced company searchLink opens in new window

COUNTY IN THE COMMUNITY

Company number 09729852

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)
22 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
23 Aug 2022 AP01 Appointment of Mr David Greenhaf as a director on 14 March 2022
23 Aug 2022 TM01 Termination of appointment of Nathan Alexander Blake as a director on 16 March 2022
23 Aug 2022 PSC07 Cessation of Nathan Alexander Blake as a person with significant control on 16 March 2022
23 Aug 2022 TM01 Termination of appointment of Colin Talbot Faulkner as a director on 23 April 2022
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
01 Sep 2020 AP01 Appointment of Mr Colin Talbot Faulkner as a director on 13 August 2020
01 Sep 2020 AP01 Appointment of Mr Salvatore James Massimo Scarpato as a director on 13 August 2020
01 Sep 2020 TM01 Termination of appointment of Howard Anthony Greenhaf as a director on 13 August 2020
01 Sep 2020 TM01 Termination of appointment of Robert George Herrin as a director on 13 August 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
16 Aug 2019 AP01 Appointment of Ms Danielle Elizabeth Seivwright as a director on 4 March 2019
16 Aug 2019 AP01 Appointment of Ms Samantha Scott as a director on 18 June 2019
16 Aug 2019 AP01 Appointment of Mr Robert George Herrin as a director on 3 December 2018
16 Aug 2019 TM01 Termination of appointment of Paul Andrew Edwards as a director on 18 December 2018
16 Aug 2019 TM01 Termination of appointment of Neil Stuart Collier as a director on 27 July 2019
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 AD01 Registered office address changed from 571 Fishponds Road Fishponds Bristol BS16 3AF United Kingdom to 61 Macrae Road Pill Bristol BS20 0DD on 4 September 2018
26 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates