THE C.H.E.E.S.E. PROJECT C.I.C.

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Daniel George Douglas Phipps as a director on 2025-08-12

View Document

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

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Justin Bazalgette as a director on 2024-11-11

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/05/243 May 2024 Termination of appointment of Rosamund Clare Thomas as a director on 2024-04-30

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/09/2314 September 2023 Appointment of Mr Geoffrey Francis Hunter as a director on 2023-08-29

View Document

20/06/2320 June 2023 Termination of appointment of James William Hanlon as a director on 2023-06-06

View Document

20/06/2320 June 2023 Termination of appointment of James William Hanlon as a secretary on 2023-06-09

View Document

31/05/2331 May 2023 Termination of appointment of Jeremy Birch as a director on 2023-05-11

View Document

31/05/2331 May 2023 Termination of appointment of Olivia Meyonette Sweeney as a director on 2023-05-11

View Document

31/05/2331 May 2023 Appointment of Mr Joshua Michael Charles Mudie as a director on 2023-05-11

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/04/2227 April 2022 Termination of appointment of David Matthew Tudgey as a director on 2022-04-26

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/12/212 December 2021 Appointment of Dr Olivia Meyonette Sweeney as a director on 2021-11-18

View Document

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

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN NICHOLLS

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSAMUND THOMAS / 01/10/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS ROSAMUND THOMAS

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR BRIAN MICHAEL HARPER

View Document

04/05/184 May 2018 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

14/02/1814 February 2018 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