THREE VILLAGES COMMUNITY ACTION GROUP CIC

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Registered office address changed from Pyegreave Farm Coalpit Lane Langley Macclesfield SK11 0DQ England to The Cart Shed, Pyegreave Farm Coalpit Lane Langley Macclesfield SK11 0DQ on 2024-08-12

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Termination of appointment of Bronwyn Lawrence as a director on 2023-10-26

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Termination of appointment of Pauline Stuart as a director on 2022-11-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

03/03/223 March 2022 Appointment of Mrs Bronwyn Lawrence as a director on 2022-02-23

View Document

19/01/2219 January 2022 Appointment of Mr Andrew David Bailey as a director on 2022-01-12

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILLIAMS

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM PYEGREAVE FARM PYEGREAVE FARM COALPIT LANE, LANGLEY MACCLESFIELD CHESHIRE SK11 0DQ ENGLAND

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR IAIN ANDREW MCLEAN

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH WILLIAMS

View Document

06/04/176 April 2017 SECRETARY APPOINTED MRS SALLY HAMMILL

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM PYEGREAVE FARM PYEGREAVE FARM COALPIT LANE, LANGLEY MACCLESFIELD CHESHIRE SK11 0DQ ENGLAND

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM PYEGREAVE FARM COALPIT LANE LANGLEY MACCLESFIELD SK11 0DQ ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM GREAT OAK COTTAGE LEEK OLD RD SUTTON MACCLESFIELD CHESHIRE SK11 0JA

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS SALLY HAMMILL

View Document

16/11/1616 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 02/04/16 NO MEMBER LIST

View Document

27/10/1527 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 02/04/15 NO MEMBER LIST

View Document

02/04/142 April 2014 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