THE CRAFTHUB COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Stephen Antony Hanson as a director on 2025-01-21

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

10/12/2410 December 2024 Registered office address changed from Warsett Egilsay Orkney KW17 2QD Scotland to The Space Rousay Orkney KW17 2PU on 2024-12-10

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

12/02/2412 February 2024 Termination of appointment of Fiona Mitchell as a director on 2024-02-11

View Document

12/02/2412 February 2024 Termination of appointment of Clare Theresa Daintith as a director on 2024-02-11

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/08/216 August 2021 Appointment of Mr Stephen Antony Hanson as a director on 2021-07-25

View Document

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR BOBBY-JEAN MILLER

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

13/04/1913 April 2019 DIRECTOR APPOINTED MR MURRAY SHERLOCK STEWART

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS FIONA MITCHELL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY BYLAND

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MISS BOBBY-JEAN MILLER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH GLEN

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR MURRAY STEWART

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THE CRAFTHUB THE PIER WORKSHOP ROUSAY ORKNEY KW17 2PU

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC SHORTLAND

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY HELEN CASTLE

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS CLARE THERESA DAINTITH

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN CASTLE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MURRAY STEWART

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR CECILIA CARROLL

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/05/175 May 2017 PREVSHO FROM 31/05/2017 TO 31/01/2017

View Document

10/04/1710 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN NOAKES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH ODLING

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MRS HELEN KAY CASTLE

View Document

31/05/1631 May 2016 16/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY HILARY BYLAND

View Document

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS SARAH JANE ODLING

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS CHRISTINA COX

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY CECILIA CARROLL

View Document

04/06/154 June 2015 16/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 SECRETARY APPOINTED MS HILARY JANET BYLAND

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIONA GRIEVE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR BRIAN LOVELL NOAKES

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE GRIEVE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR ERIC REGINALD JOHN SHORTLAND

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MS HELEN CASTLE

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET WOODFORD

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEWES

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN TAYLOR

View Document

01/06/141 June 2014 16/05/14 NO MEMBER LIST

View Document

16/05/1316 May 2013 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