SPARKWELL AND SHAUGH PRIOR COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Termination of appointment of Ruth Vanessa Pearson-Bunt as a director on 2025-03-18

View Document

28/01/2528 January 2025 Termination of appointment of Andrew Edward Hartley as a director on 2025-01-26

View Document

23/08/2423 August 2024 Appointment of Mr Jonathan Martin Curtis-Hawker as a director on 2024-08-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Andrew Edward Hartley as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mrs Diana Ruth May as a director on 2024-07-26

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/07/249 July 2024 Appointment of Mr Peter Martin Webb as a director on 2024-06-26

View Document

13/06/2413 June 2024 Director's details changed for Mr David Michael Strode Cobbold on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mrs Ruth Vanessa Pearson-Bunt on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Dr Susan Burkill on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 24 Boringdon Hill Plymouth PL7 4DN England to 3 Katherines Lane Ottery St. Mary EX11 1FB on 2024-06-13

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Christine Mcintyre on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Ruth Pearson as a director on 2024-06-13

View Document

22/05/2422 May 2024 Termination of appointment of Sophie Jones as a secretary on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Ms Ruth Pearson as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mrs Christine Mcintyre as a secretary on 2024-05-22

View Document

16/05/2416 May 2024 Termination of appointment of Glen Peacham as a director on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of John Craig Mcguffog as a director on 2024-05-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

27/08/2327 August 2023 Termination of appointment of Katie Anne Reville as a director on 2023-08-27

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/02/2212 February 2022 Registered office address changed from 39 Boringdon Park Woodlands Ivybridge Devon PL21 9TY England to 24 Boringdon Hill Plymouth PL7 4DN on 2022-02-12

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Appointment of Mr John Craig Mcguffog as a director on 2021-09-23

View Document

06/10/216 October 2021 Termination of appointment of Richard Friendship as a director on 2021-09-10

View Document

06/10/216 October 2021 Appointment of Mrs Katie Anne Reville as a director on 2021-09-23

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 17 CUNDY CLOSE PLYMOUTH PL7 4QH ENGLAND

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRIENDSHIP / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL STRODE COBBOLD / 05/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH VANESSA PEARSON-BUNT / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PEACHAM / 05/09/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR RICHARD FRIENDSHIP

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE HAIMES

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR APPOINTED DR SUSAN BURKILL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SPIERS

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 4 FAIRWAY AVENUE IVYBRIDGE DEVON PL21 9HZ ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 22 WOODHAYE CLOSE SOUTH BRENT TQ10 9BN

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 4 FAIRWAY AVENUE IVYBRIDGE DEVON PL21 9HZ ENGLAND

View Document

23/08/1723 August 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