BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Dr Sarah Elizabeth Hymas as a director on 2025-09-16

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Termination of appointment of Kenneth Ernest Kitchen as a secretary on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Mr Peter Michael Haine as a secretary on 2025-05-07

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

20/03/2520 March 2025 Appointment of Mr Peter Michael Haine as a director on 2025-03-14

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Appointment of Ms Caroline Anne Howard as a director on 2024-05-06

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

14/05/2414 May 2024 Termination of appointment of Charles Raymond Anslow as a director on 2024-05-07

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Termination of appointment of Mike Smith as a director on 2022-04-29

View Document

09/05/229 May 2022 Appointment of Mr Kenneth Ernest Kitchen as a secretary on 2022-04-29

View Document

08/05/228 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Termination of appointment of Robert Granville Hamnett as a director on 2021-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/199 July 2019 DIRECTOR APPOINTED PROF MALCOLM FRANCIS GRAHAM STEVENS

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FARRANT

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS VALERIE EDITH STEVENS

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

11/05/1711 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS FIONA AGNES ALLAN

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASKEW / 19/06/2015

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 11170

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASKEW / 01/05/2014

View Document

01/10/131 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 10950

View Document

30/09/1330 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 9000

View Document

07/06/137 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 8900

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 21/07/11 STATEMENT OF CAPITAL GBP 1055.150

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK FARRANT / 06/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASKEW / 06/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANVILLE HAMNETT / 06/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN KITCHEN / 06/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTON / 06/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HORNER / 06/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SMITH / 06/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALDEN SMITH / 06/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB

View Document

12/04/1012 April 2010 03/03/10 STATEMENT OF CAPITAL GBP 6060

View Document

19/10/0919 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ROBERT GRANVILLE HAMNETT

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER CARTWRIGHT

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN HENDERSON

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

22/11/0722 November 2007 COMPANY BUS ALLOT SHARE 02/11/07

View Document

22/11/0722 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 CIC INCORPORATION

View Document


More Company Information