THE INTREPID COMMUNITY GROUP C.I.C.

Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Cessation of Stephen Harry Davenport as a person with significant control on 2025-01-10

View Document

22/01/2522 January 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Cessation of George Smith as a person with significant control on 2025-01-10

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

22/01/2522 January 2025 Change of details for Mr John William Price as a person with significant control on 2025-01-10

View Document

22/01/2522 January 2025 Termination of appointment of George Smith as a director on 2025-01-10

View Document

22/01/2522 January 2025 Termination of appointment of George Smith as a secretary on 2025-01-10

View Document

22/01/2522 January 2025 Termination of appointment of Stephen Harry Davenport as a director on 2025-01-10

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

25/11/2425 November 2024 Secretary's details changed for George Smith on 2024-11-18

View Document

25/11/2425 November 2024 Cessation of Christopher Maurice Hubble as a person with significant control on 2024-11-18

View Document

25/11/2425 November 2024 Cessation of John Stuart Walker as a person with significant control on 2024-11-18

View Document

25/11/2425 November 2024 Notification of Stephen Harry Davenport as a person with significant control on 2024-11-18

View Document

25/11/2425 November 2024 Appointment of Stephen Harry Davenport as a director on 2024-11-18

View Document

25/11/2425 November 2024 Notification of George Smith as a person with significant control on 2024-11-18

View Document

25/11/2425 November 2024 Director's details changed for George Smith on 2024-11-18

View Document

06/11/246 November 2024 Appointment of George Smith as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Appointment of George Smith as a director on 2024-11-05

View Document

06/11/246 November 2024 Certificate of change of name

View Document

02/05/242 May 2024 Confirmation statement made on 2024-02-07 with updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-11-30

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED CLARE VICTORIA ASPINALL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 22 DEAN CLOSE WREXHAM LL13 9EP WALES

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED JOHN ELVIS PARRY

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT 18 MAES Y CLAWDD MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8NN UNITED KINGDOM

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUBBLE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUBBLE

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED THE INTREPID COMMUNITY GROUP LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

11/03/1511 March 2015 CONVERSION TO A CIC

View Document

25/11/1425 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information