BOARD IN THE CITY CIC

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Andrew Eyles as a director on 2024-05-20

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/02/239 February 2023 Appointment of Darran Stokes as a director on 2023-01-07

View Document

17/01/2317 January 2023 Termination of appointment of Dawn Eyles as a director on 2023-01-05

View Document

17/01/2317 January 2023 Termination of appointment of Michelle Jasmin Dadswell as a director on 2023-01-05

View Document

17/01/2317 January 2023 Appointment of Aaron James Garrett as a director on 2023-01-07

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

12/05/2012 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/2012 February 2020 ADOPT ARTICLES 28/01/2020

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR ANDREW EYLES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY BARBARA BINSTEAD

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2019

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MRS DAWN EYLES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR CARL ROBERT SHEPPARD

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOYCE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH JOYCE

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BINSTEAD / 11/11/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BARBARA BINSTEAD / 11/11/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MATHEW JOYCE / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JASMIN DADSWELL / 01/02/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED PAUL MARTIN BINSTEAD

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED JOSEPH MATHEW JOYCE

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 1 TESTWOOD ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 8RQ

View Document

12/01/1712 January 2017 Registered office address changed from , 1 Testwood Road, Freemantle, Southampton, Hampshire, SO15 8RQ to 38-40 Onslow Rd Southampton Hants SO14 0JG on 2017-01-12

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPAKE

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED HANNAH JOYCE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MELIA

View Document

09/07/159 July 2015 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