MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/05/2514 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Resolutions

View Document

07/05/257 May 2025 Appointment of Mr Martin Christopher Jared-Davis as a director on 2025-05-06

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Satisfaction of charge 035132020002 in full

View Document

07/10/247 October 2024 Termination of appointment of Jay Tang as a director on 2024-09-25

View Document

04/10/244 October 2024 Termination of appointment of Zita Anne Moyse as a director on 2024-10-03

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

23/02/2423 February 2024 Appointment of Mrs Alison Jane Raynsford as a director on 2024-02-07

View Document

23/02/2423 February 2024 Appointment of Ms Isatta Sarah Kallon as a director on 2024-02-07

View Document

10/01/2410 January 2024 Notification of Christopher John Penberthy as a person with significant control on 2023-11-22

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Cessation of Samuel Philpott as a person with significant control on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Joanne Katherine Higson as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Annmarie Barbara Allchurch as a director on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Samuel Philpott as a director on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Ian Glenn Tuffin as a director on 2023-11-22

View Document

05/09/235 September 2023 Appointment of Mr Lewis James Allison as a secretary on 2023-09-05

View Document

24/07/2324 July 2023 Termination of appointment of Josanne Nataal Stewart as a secretary on 2023-07-21

View Document

24/07/2324 July 2023 Appointment of Mr Jay Tang as a director on 2023-05-17

View Document

15/06/2315 June 2023 Termination of appointment of Lee Finn as a director on 2023-05-19

View Document

15/06/2315 June 2023 Appointment of Councillor Ian Glenn Tuffin as a director on 2023-05-19

View Document

04/04/234 April 2023 Appointment of Charlotte Elizabeth Rawlings as a director on 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of Richard Wallace Fisher as a director on 2023-03-23

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Bronwen Glynis Hewitt as a director on 2023-02-08

View Document

26/01/2326 January 2023 Termination of appointment of Andrés Felipe Ossa Sarria as a director on 2023-01-26

View Document

09/01/239 January 2023 Registration of charge 035132020006, created on 2023-01-06

View Document

23/11/2223 November 2022 Appointment of Mr Andrew Botterill as a director on 2022-11-16

View Document

23/11/2223 November 2022 Termination of appointment of Alan Richard Qualtrough as a director on 2022-11-17

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Appointment of Mrs Josanne Nataal Stewart as a secretary on 2022-10-03

View Document

10/10/2210 October 2022 Termination of appointment of Marie-Louise Bisson as a secretary on 2022-10-02

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

30/11/2130 November 2021 Appointment of Mr Andrés Felipe Ossa Sarria as a director on 2021-11-18

View Document

29/11/2129 November 2021 Appointment of Ms Sallyann Ball as a director on 2021-11-18

View Document

24/06/2124 June 2021 Appointment of Mr Christopher John Penberthy as a director on 2021-06-24

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR EUGENE VAN JAARSVELDT

View Document

17/02/1517 February 2015 12/02/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MAYER

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED NIGEL RONALD BOTLEY

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR NIGEL RONALD BOTLEY

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY LEWIS

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY LEWIS

View Document

13/02/1413 February 2014 12/02/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035132020003

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS CAROLE ROUNSFULL

View Document

16/11/1316 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035132020004

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035132020002

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR RHEA BROOKE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD VOSPER

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS ZITA ANNE MOYSE

View Document

09/04/139 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/139 April 2013 COMPANY NAME CHANGED MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST
CERTIFICATE ISSUED ON 09/04/13

View Document

08/03/138 March 2013 12/02/13 NO MEMBER LIST

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DAVID PETER MAYER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINCOLN

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/09/125 September 2012 DIRECTOR APPOINTED IAN TUFFIN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN JORDAN

View Document

13/02/1213 February 2012 12/02/12 NO MEMBER LIST

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN PENBERTHY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY STEPHENS

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE FIRTH

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOSPER / 16/11/2010

View Document

21/02/1121 February 2011 12/02/11 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR APPOINTED HAROLD JOSPER

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLACKBURN

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENELOPE BLACKBURN / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY STEPHENS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CAMERON FIRTH / 22/02/2010

View Document

23/02/1023 February 2010 12/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET TREVASKUS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES THORPE LINCOLN / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLLR GLENN ROBERT JORDAN / 22/02/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED JANET CHRISTINE VOSPER

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED SALLY LEWIS

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED EUGENE VAN JAARSVELDT

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MATTHEW JAMES THORPE LINCOLN

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CLLR GLENN ROBERT JORDAN

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MAYER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN ROBERTS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR BETHAN ROBERTS

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED BRIAN WILLIAM GEORGE ROBERTS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED SALLY STEPHENS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN MCDONALD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE STONLEY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JILL DOLAN

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 ANNUAL RETURN MADE UP TO 19/02/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 CREYKES COURT CRAIGIE DRIVE PLYMOUTH DEVON PL1 3JB

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 19/02/01

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ANNUAL RETURN MADE UP TO 19/02/00

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 19/02/99

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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