SOUTHEND COMMUNITY EVENTS CIC

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

16/12/2416 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

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

27/02/2227 February 2022 Termination of appointment of Paul Gent as a director on 2022-02-26

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA ELSDON

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM GLENEAGLES GUESTHOUSE 5-6 CLIFFTOWN PARADE SOUTHEND-ON-SEA ESSEX SS1 1DP ENGLAND

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE SIMMONETT

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS LINDA DIANE ELSDON

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR STEFAN EICHENSEHER

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED SOUTHEND CARNIVAL CIC CERTIFICATE ISSUED ON 11/07/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR PAUL GENT

View Document

10/07/1910 July 2019 CESSATION OF DANIEL TURPIN AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TURPIN

View Document

18/06/1918 June 2019 CESSATION OF GEMMA CARTWRIGHT AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TURPIN

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA CARTWRIGHT

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY LOWEN

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 5-6 CLIFFTOWN PARADE SOUTHEND ON SEA ESSEX SS1 1DP

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA CARTWRIGHT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS HILARY LYNNE SEAGO

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS JANICE MARY JEEVES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS DENISE AVRIL VICTORIA SIMMONETT

View Document

28/02/1728 February 2017 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