RESURRECTED BITES COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-29 with no updates |
03/03/253 March 2025 | Statement of company's objects |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-10-31 |
19/02/2519 February 2025 | Withdrawal of a person with significant control statement on 2025-02-19 |
19/02/2519 February 2025 | Notification of Resurrected Bites Cio as a person with significant control on 2024-04-09 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
07/08/247 August 2024 | Registered office address changed from 8 Old James Street London SE15 3TS England to 125 Main Street Garforth Leeds LS25 1AF on 2024-08-07 |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Statement of company's objects |
15/04/2415 April 2024 | Memorandum and Articles of Association |
15/04/2415 April 2024 | Resolutions |
05/04/245 April 2024 | Termination of appointment of Heather Margaret Memmott as a director on 2024-04-05 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-10-31 |
16/02/2416 February 2024 | Appointment of Mr Richard Anthony Little as a director on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Ms Sara Ann Frances Emma Ferguson on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Dr Michelle Hayes on 2024-02-14 |
12/02/2412 February 2024 | Director's details changed for Dr Michelle Hayes on 2024-02-12 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-10-31 |
20/02/2320 February 2023 | Termination of appointment of Catherine Louise Crompton as a director on 2023-02-16 |
12/05/2212 May 2022 | Statement of company's objects |
12/05/2212 May 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-10-31 |
18/01/2218 January 2022 | Notification of a person with significant control statement |
05/01/225 January 2022 | Cessation of Sara Ann Frances Emma Ferguson as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Cessation of Michelle Hayes as a person with significant control on 2022-01-05 |
22/11/2122 November 2021 | Change of details for Mrs Sara Ann Frances Emma Ferguson as a person with significant control on 2021-11-22 |
31/07/2131 July 2021 | Appointment of Mrs Heather Margaret Memmott as a director on 2021-07-29 |
29/07/2129 July 2021 | Change of details for Dr Michelle Hayes as a person with significant control on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
01/04/201 April 2020 | DIRECTOR APPOINTED MR IAN BOOTH |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM ST MARK'S CHURCH LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8AY |
02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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