THE C.H.E.E.S.E. PROJECT C.I.C.
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Daniel George Douglas Phipps as a director on 2025-08-12 |
29/05/2529 May 2025 | Registered office address changed from 28 Seawalls Seawalls Road Bristol BS9 1PG England to 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2025-05-29 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
12/12/2412 December 2024 | Appointment of Mr Justin Bazalgette as a director on 2024-11-11 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-06-30 |
03/05/243 May 2024 | Termination of appointment of Rosamund Clare Thomas as a director on 2024-04-30 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
14/09/2314 September 2023 | Appointment of Mr Geoffrey Francis Hunter as a director on 2023-08-29 |
20/06/2320 June 2023 | Termination of appointment of James William Hanlon as a director on 2023-06-06 |
20/06/2320 June 2023 | Termination of appointment of James William Hanlon as a secretary on 2023-06-09 |
31/05/2331 May 2023 | Termination of appointment of Jeremy Birch as a director on 2023-05-11 |
31/05/2331 May 2023 | Termination of appointment of Olivia Meyonette Sweeney as a director on 2023-05-11 |
31/05/2331 May 2023 | Appointment of Mr Joshua Michael Charles Mudie as a director on 2023-05-11 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-06-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-06-30 |
27/04/2227 April 2022 | Termination of appointment of David Matthew Tudgey as a director on 2022-04-26 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
02/12/212 December 2021 | Appointment of Dr Olivia Meyonette Sweeney as a director on 2021-11-18 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM C/O BRISTOL COMMUNITY ACCOUNTANCY PROJECT (BCAP) ROOM J14A THE PARK DAVENTRY ROAD KNOWLE BRISTOL BRISTOL BS4 1DQ |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN NICHOLLS |
31/10/1931 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSAMUND THOMAS / 01/10/2019 |
18/09/1918 September 2019 | DIRECTOR APPOINTED MS ROSAMUND THOMAS |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR BRIAN MICHAEL HARPER |
04/05/184 May 2018 | CURREXT FROM 28/02/2019 TO 30/06/2019 |
14/02/1814 February 2018 | 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