MIENTERPRISE HEREFORDSHIRE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NORMAN PITTS / 25/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
MARSHFIELD OFF RYELANDS ROAD
LEOMINSTER
HEREFORDSHIRE
HR6 8NZ

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
GRANGE COURT
PINSLEY ROAD
LEOMINSTER
HEREFORDSHIRE
HR6 8NL
ENGLAND

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ROGER PHILIP PAINTER

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN COX / 27/11/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/1118 February 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NORMAN PITTS / 26/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM MARSHFIELD OFF RYELANDS ROAD LEOMINSTER HEREFORDSHIRE HR6 8NZ

View Document

19/05/0819 May 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

13/11/0713 November 2007 CIC INCORPORATION

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