COMMUNITY TECH HUB CIC
Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Appointment of Julia George as a director on 2025-04-30 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
04/07/244 July 2024 | Notification of a person with significant control statement |
04/07/244 July 2024 | Cessation of Philip John Bailey as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Cessation of Paul Michael Finch as a person with significant control on 2024-07-04 |
11/06/2411 June 2024 | Director's details changed for Mr William Thomas Barber on 2024-06-11 |
11/06/2411 June 2024 | Registered office address changed from Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England to Devines Bellefield House 104 New London Road Chelmsford CM2 0RG on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mr Philip John Bailey on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Mr Philip John Bailey as a person with significant control on 2024-06-11 |
03/05/243 May 2024 | Registered office address changed from Bramley Cottage the Street Grundisburgh Woodbridge IP13 6TD England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 2024-05-03 |
01/05/241 May 2024 | Appointment of Mr William Thomas Barber as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mrs Dorethy Lynette Lydia Chapman as a director on 2024-05-01 |
03/04/243 April 2024 | Incorporation of a Community Interest Company |
More Company Information
Recently Viewed
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