GET OUT MORE CIC
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
20/12/2420 December 2024 | Appointment of Mr Andrew John Hemming as a director on 2024-12-20 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Director's details changed for Ms Shabana Bibi on 2024-05-20 |
20/05/2420 May 2024 | Registered office address changed from Aes Orchard Sunderland Street Keighley BD21 5LE England to The Gatehouse Cliffe Castle Park Skipton Road Keighley BD21 3BG on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Ms Catherine Elizabeth Thomas on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mrs Anne Rachel Berrington on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Ms Jennifer Louise Woodward on 2024-05-20 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Appointment of Ms Shabana Bibi as a director on 2023-08-08 |
08/08/238 August 2023 | Appointment of Ms Catherine Elizabeth Thomas as a director on 2023-08-08 |
31/07/2331 July 2023 | Termination of appointment of Rachel Shaw as a director on 2023-07-20 |
16/03/2316 March 2023 | Termination of appointment of John Edward Hamilton as a director on 2023-03-07 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MCNAUGHTON |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SHAW / 15/10/2018 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | DIRECTOR APPOINTED DR JOHN EDWARD HAMILTON |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM AES ORCHARD SUNDERLAND STREET WORTH WAY KEIGHLEY BD21 5LE ENGLAND |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 27 HAINWORTH VILLAGE KEIGHLEY WEST YORKS BD21 5QH |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | 22/03/16 NO MEMBER LIST |
10/02/1610 February 2016 | DIRECTOR APPOINTED MS JENNIFER LOUISE WOODWARD |
22/12/1522 December 2015 | DIRECTOR APPOINTED MRS RACHEL SHAW |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR PHILIP JAMES COCKAYNE |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID CHALMERS MCNAUGHTON / 01/09/2015 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LELEUX / 30/04/2013 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | 22/03/15 NO MEMBER LIST |
12/01/1512 January 2015 | APPOINTMENT TERMINATED, DIRECTOR EMMA BAYLIN |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CLAIRE BAYLIN / 08/04/2014 |
08/04/148 April 2014 | 22/03/14 NO MEMBER LIST |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | 22/03/13 NO MEMBER LIST |
02/04/132 April 2013 | DIRECTOR APPOINTED MS EMMA BAYLIN |
02/04/132 April 2013 | DIRECTOR APPOINTED MR CHRISTOPHER LELEUX |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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