COMMUNITY ROOTS CIC

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Registered office address changed from 2 Cavendish Apartments Seymour Road Gloucester GL1 5PS England to The Ewe Space Matson Avenue Matson Gloucester GL4 6LL on 2024-04-18

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM COMMUNITY RESOURCE CENTRE CASSIN DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 7SU

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/04/207 April 2020 CESSATION OF GEORGINA SUSAN BALFOUR-ACKROYD AS A PSC

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR LUKE SAMUEL BURROWS

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS DEBRA GAYLE BAKER

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BALFOUR-ACKORYD

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCLAUGHLIN / 10/06/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA BALFOUR-ACKORYD / 01/06/2019

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 DIRECTOR APPOINTED JOHN ROBERT MCLAUGHLIN

View Document

15/04/1615 April 2016 06/03/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 06/03/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 1 ST JAMES COURT 285 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4JE

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED JAMES AUSTIN

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE TRINITY CENTRE NORBURY AVENUE MATSON GLOUCESTER GLOUCESTERSHIRE GL4 6AG

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR DORRETT SAMUELS

View Document

13/03/1413 March 2014 06/03/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED PENELOPE MARIE LIDDICOT

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 19 CHARLES STREET CHELTENHAM GLOUCESTERSHIRE GL51 9HH

View Document

06/03/136 March 2013 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