JUICE COMMUNITY PROJECT 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
12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Appointment of Mrs Alison Finn as a director on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Miss Rachelle Alexandra Suffolk on 2023-02-15

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Miss Rachelle Alexandra Suffolk as a director on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE MARGARET SUFFOLK

View Document

27/12/2027 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2020

View Document

27/12/2027 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LEO SUFFOLK

View Document

27/12/2027 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CURSITER

View Document

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER SINCLAIR CURSITER / 10/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS CLAIRE CAINS

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/12/179 December 2017 DIRECTOR APPOINTED REVEREND CHRISTOPHER STUART SPENCER

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Document

26/04/1626 April 2016 08/03/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 08/03/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SEARLE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRINTER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRINTER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER GRINTER

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER SINCLAIR CURSITER / 04/04/2014

View Document

04/04/144 April 2014 08/03/14 NO MEMBER LIST

View Document

09/01/149 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/04/137 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JAYNE GRINTER / 01/05/2012

View Document

07/04/137 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JAYNE GRINTER / 01/05/2012

View Document

07/04/137 April 2013 08/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JAYNE GRINTER / 08/03/2012

View Document

17/03/1217 March 2012 08/03/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED BENJAMIN JOHN SEARLE

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 69 JOHNSON DRIVE BARRS COURT BRISTOL BS30 7BT UNITED KINGDOM

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 08/03/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET SUFFOLK / 02/04/2010

View Document

02/04/102 April 2010 REGISTERED OFFICE CHANGED ON 02/04/2010 FROM THE OLD PAVILION 8A PARK ROAD WARMLEY BRISTOL SOUTH GLOUCESTERSHIRE BS30 8EB

View Document

02/04/102 April 2010 REGISTERED OFFICE CHANGED ON 02/04/2010 FROM C/O JENNIFER GRINTER 69 JOHNSON DRIVE BARRS COURT BRISTOL BS30 7BT UNITED KINGDOM

View Document

02/04/102 April 2010 08/03/10 NO MEMBER LIST

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JAYNE GRINTER / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER SINCLAIR CURSITER / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN GRINTER / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JAYNE GRINTER / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEO SUFFOLK / 02/04/2010

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CRAIG ALEXANDER SINCLAIR CURSITER

View Document

10/04/0910 April 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GRINTER / 19/12/2007

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 5A OLD SCHOOL HOUSE BRITANNIA ROAD KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 8DB

View Document

08/03/078 March 2007 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