- Company Overview for GRAVESHAM PRIDE CIC (12069934)
- Filing history for GRAVESHAM PRIDE CIC (12069934)
- People for GRAVESHAM PRIDE CIC (12069934)
- More for GRAVESHAM PRIDE CIC (12069934)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | TM01 | Termination of appointment of Jonathan Jobe Calver as a director on 4 January 2023 | |
04 Jan 2023 | TM02 | Termination of appointment of Jonathan Jobe Calver as a secretary on 4 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Mr Benjamin Michael Archell as a director on 4 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Mr Daniel Andrew Baber as a director on 4 January 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from 84 Parrock Road Gravesend DA12 1QF England to 40 Jersey Road Rochester ME2 3PE on 8 July 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
01 Nov 2019 | AP01 | Appointment of Ms Sue Fletcher as a director on 31 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Liam Grahame Hammock as a director on 31 October 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Jonathan Jobe Calver as a director on 19 July 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Mr Jonathan Jobe Calver on 1 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 40 Jersey Road Rochester Kent ME2 3PE England to 84 Parrock Road Gravesend DA12 1QF on 4 July 2019 | |
26 Jun 2019 | CICINC | Incorporation of a Community Interest Company |