TRANSITION NEWTON ABBOT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BRODIE / 09/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIND BAKER

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 03/07/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MRS BETINA WINKLER

View Document

30/07/1430 July 2014 03/07/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1430 July 2014 SAIL ADDRESS CREATED

View Document

07/07/147 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 03/07/13 NO MEMBER LIST

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 03/07/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SABINA GOODMAN

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BRODIE / 08/07/2011

View Document

08/07/118 July 2011 03/07/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRODIE

View Document

07/04/117 April 2011 DIRECTOR APPOINTED FUAD AL-TAWIL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA BALLANTYNE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON KINGSBURY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ROSALIND JANE BAKER

View Document

03/11/103 November 2010 DIRECTOR APPOINTED SABRINA ANN GOODMAN

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WALLACE

View Document

02/08/102 August 2010 03/07/10

View Document

03/07/093 July 2009 CIC INCORPORATION

View Document


More Company Information