IN THE MIX YOUTH PROJECT

Company Documents

DateDescription
29/04/2529 April 2025 Notification of Ashley Martin Wills as a person with significant control on 2025-02-27

View Document

25/03/2525 March 2025 Termination of appointment of Holly Cressida Sutton as a director on 2025-02-14

View Document

25/03/2525 March 2025 Cessation of Holly Cressida Sutton as a person with significant control on 2025-02-14

View Document

25/03/2525 March 2025 Appointment of Mr Laurence Whitlock as a director on 2025-02-14

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Ashley Wills as a secretary on 2024-01-01

View Document

07/05/247 May 2024 Termination of appointment of John Stephen Hellier as a secretary on 2024-01-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/12/2318 December 2023 Notification of Holly Sutton as a person with significant control on 2023-10-18

View Document

07/11/237 November 2023 Termination of appointment of John Stephen Hellier as a director on 2023-11-07

View Document

07/11/237 November 2023 Cessation of John Stephen Hellier as a person with significant control on 2023-04-18

View Document

04/08/234 August 2023 Appointment of Ms Molly Roberts as a director on 2023-08-01

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Joanna Louise Finlinson as a director on 2022-01-26

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

03/11/213 November 2021 Appointment of Miss Holly Cressida Sutton as a director on 2021-11-03

View Document

13/07/2113 July 2021 Appointment of Ms Philippa Elizabeth Hill as a director on 2021-07-12

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ASHLEY MARTIN WILLS

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE FINLINSON / 18/02/2020

View Document

15/12/1915 December 2019 Registered office address changed from , the Base Youth Centre Hartswell, Wiveliscombe, Taunton, Somerset, TA4 2NE to The Hub Centre Hartswell Wiveliscombe Taunton Somerset TA4 2NE on 2019-12-15

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM THE BASE YOUTH CENTRE HARTSWELL WIVELISCOMBE TAUNTON SOMERSET TA4 2NE

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM MILTON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED PHILIP SAUNDERS

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JONATHAN LUKE SMITH

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JOHN STEPHEN HELLIER

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN HELLIER

View Document

18/04/1818 April 2018 CESSATION OF LEWIS DAVID STEVENS AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF LEWIS DAVID STEVENS AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS STEVENS

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR LEWIS DAVID STEVENS

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SAM MILTON / 03/03/2016

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LEWIS

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR TIMOTHY HAMILTON LEWIS

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MR JOHN STEPHEN HELLIER

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR LIAM SAM MILTON

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY TIM LEWIS

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY TIM LEWIS

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED JOANNA LOUISE FINLINSON

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY WITHERDEN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY POWER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 15/12/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR TIM HAMILTON LEWIS

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR TIM HAMILTON LEWIS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS LESLEY ANNE POWER

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR. BARRY ARTHUR WITHERDEN

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACK

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 CIC CONVERSION REVERTED

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED IN THE MIX PROJECT C.I.C. CERTIFICATE ISSUED ON 11/03/15

View Document

11/03/1511 March 2015 NE01 FORM

View Document

12/01/1512 January 2015 15/12/14 NO MEMBER LIST

View Document

06/11/146 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY LUCY BETHELL

View Document

06/10/146 October 2014 Registered office address changed from , 118 Rockwell Green, Wellington, Somerset, TA21 9BU to The Hub Centre Hartswell Wiveliscombe Taunton Somerset TA4 2NE on 2014-10-06

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 118 ROCKWELL GREEN WELLINGTON SOMERSET TA21 9BU

View Document

04/02/144 February 2014 15/12/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BLACK / 28/12/2012

View Document

28/12/1228 December 2012 15/12/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 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