COMMUNITY TECH HUB CIC

Company Documents

DateDescription
04/05/254 May 2025 Appointment of Julia George as a director on 2025-04-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Cessation of Philip John Bailey as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Paul Michael Finch as a person with significant control on 2024-07-04

View Document

11/06/2411 June 2024 Director's details changed for Mr William Thomas Barber on 2024-06-11

View Document

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

View Document

11/06/2411 June 2024 Director's details changed for Mr Philip John Bailey on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Mr Philip John Bailey as a person with significant control on 2024-06-11

View Document

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

View Document

01/05/241 May 2024 Appointment of Mr William Thomas Barber as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mrs Dorethy Lynette Lydia Chapman as a director on 2024-05-01

View Document

03/04/243 April 2024 Incorporation of a Community Interest Company

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