THE GROWING PROJECT CIC

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-06-30

View Document

27/06/2427 June 2024 Registered office address changed from Kenwyn Higher Road Pensilva Liskeard Cornwall PL14 5NH to The Growing Project Higher Road Pensilva Liskeard PL14 5NH on 2024-06-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Emma Joyce Stripling as a director on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Appointment of Mr Colin Poole as a director on 2022-02-18

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORNEY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BATTERBEE

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CORNEY / 18/10/2018

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARA ROGERS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS EMMA JOYCE STRIPLING

View Document

28/06/1828 June 2018 CESSATION OF JACQUELINE MAY BATTERBEE AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF RUTH DOREEN WILSON AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF PSC STATEMENT ON 28/06/2018

View Document

28/06/1828 June 2018 CESSATION OF SARA CLEOFE ROGERS AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF MARTIN CORNEY AS A PSC

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MICHAEL JOHN VINCENT

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CORNEY / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS JACQUI ORANGE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS REBECCA PAYNE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH WILSON

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MS LOUISE CAROLINE AUSTIN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS ERICA DIANE HADDEN

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH DOREEN WILSON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CLEOFE ROGERS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CORNEY

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MAY BATTERBEE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 21/06/16 NO MEMBER LIST

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS JACQUELINE MAY BATTERBEE

View Document

22/06/1522 June 2015 21/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MARTIN CORNEY

View Document

18/07/1418 July 2014 21/06/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PACE

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PACE

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 21/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 21/06/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON LEWIS

View Document

21/06/1121 June 2011 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