EXPERIENCE ILMINSTER COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Notification of Ann Roden as a person with significant control on 2023-06-13

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/03/2430 March 2024 Notification of Michael Fry-Foley as a person with significant control on 2023-06-13

View Document

30/03/2430 March 2024 Notification of Neil William Roden as a person with significant control on 2023-06-13

View Document

25/03/2425 March 2024 Withdrawal of a person with significant control statement on 2024-03-25

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Julie Marguerite Fowler as a director on 2023-06-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

17/02/2217 February 2022 Cessation of Michael Fry-Foley as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Neil William Roden as a director on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Julie Marguerite Fowler as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mrs Ann Roden as a director on 2022-02-17

View Document

12/01/2212 January 2022 Termination of appointment of Elizabeth Jane Ferriss as a director on 2021-12-31

View Document

12/01/2212 January 2022 Cessation of Elizabeth Jane Ferriss as a person with significant control on 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGUERITE FOWLER

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED JULIE MARGUERITE FOWLER

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEARDON

View Document

21/01/1921 January 2019 CESSATION OF RICHARD ADAM BEARDON AS A PSC

View Document

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 20/03/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 20/03/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 20/03/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR RICHARD ADAM BEARDON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACOBS

View Document

27/03/1327 March 2013 20/03/13 NO MEMBER LIST

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/04/126 April 2012 20/03/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/04/1110 April 2011 20/03/11 NO MEMBER LIST

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

17/05/1017 May 2010 20/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE FERRISS / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACOBS / 06/04/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

20/03/0820 March 2008 CIC INCORPORATION

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