CHEW VALLEY COMMUNITY CIC

Company Documents

DateDescription
08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Termination of appointment of Christopher Ian Hanbury Head as a director on 2024-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN HANBURY HEAD

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JILL BAKER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM TUNBRIDGE MILL TUNBRIDGE ROAD CHEW MAGNA BRISTOL BS40 8SP

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 30/11/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MRS JILL ELIZABETH BAKER

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 30/11/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 30/11/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 30/11/12 NO MEMBER LIST

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEAD

View Document

28/08/1228 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

20/12/1120 December 2011 30/11/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company