THE REWILD PROJECT CIC

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/12/2324 December 2023 Termination of appointment of Irene Cicognini as a director on 2023-12-14

View Document

24/12/2324 December 2023 Termination of appointment of Rosalind Ann Elizabeth Greenwood as a director on 2023-12-14

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/12/224 December 2022 Appointment of Ms Irene Cicognini as a director on 2022-12-04

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Appointment of Ms Rosalind Ann Elizabeth Greenwood as a director on 2022-04-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 28 Cartway Green Cinderford GL14 2SA England to Cherry Tree Cottage Corner Road Pillowell Lydney GL15 4QU on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Ms Emma Gleave as a director on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Amy Sarah Kemmet as a director on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Andy Smith as a director on 2021-11-05

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-01-31

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA GOFF

View Document

14/02/1914 February 2019 CESSATION OF NICHOLA ANNE GOFF AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLA GOFF

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS HANNAH BEASLEY

View Document

01/02/191 February 2019 SECRETARY APPOINTED MS HANNAH BEASLEY

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 3 HUGHES TERRACE PARKEND LYDNEY GLOUCESTERSHIRE GL15 4JL UNITED KINGDOM

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/11/188 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM, 2 BAPTIST ROW LOWER LYDBROOK, LYDBROOK, GLOUCESTERSHIRE, GL17 9NA

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED STELLA BERG

View Document

13/01/1613 January 2016 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