PASSION FOR SOMERSET COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of Christine Mary Lawrence as a director on 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Termination of appointment of Jonathan Charles Langdon as a director on 2024-01-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Termination of appointment of Christopher John Scudds as a director on 2023-10-15

View Document

19/09/2319 September 2023 Director's details changed for Serin Francoise Rayner on 2023-09-19

View Document

13/06/2313 June 2023 Termination of appointment of Lucy Housley as a director on 2023-05-22

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/12/2121 December 2021 Appointment of Ms Catherine Anne O'brien as a director on 2021-12-20

View Document

21/12/2121 December 2021 Director's details changed for Serin Francoise Rayner on 2021-12-12

View Document

13/12/2113 December 2021 Director's details changed for Mr Jonathan Charles Langdon on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Mr Nigel Andrew Muers-Raby on 2021-12-01

View Document

13/10/2113 October 2021 Termination of appointment of Penelope Jane Adair as a director on 2021-10-12

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS LUCY HOUSLEY

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAKESPEARE

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED SERIN FRANCOISE RAYNER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SCUDDS

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS BEVERLEY MILNER SIMONDS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JAMES PAUL SHAKESPEARE

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED PASSION FOR SOMERSET COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 17/05/18

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOTHIER

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS PENELOPE JANE ADAIR

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR WILLIAM JOHN LLOYD

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MUERS-RABY / 24/12/2017

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM PARDOES SOLICITORS LLP CREECH CASTLE BATHPOOL TAUNTON SOMERSET TA1 2DX

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORDEAUX

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS CHRISTINE MARY LAWRENCE

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM CLOTHIER

View Document

15/01/1615 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1615 January 2016 CONVERSION TO A CIC

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED PASSION FOR SOMERSET CERTIFICATE ISSUED ON 15/01/16

View Document

21/12/1521 December 2015 17/12/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JOHN ANDREW TURNER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER HENRY GEORGE CHAPMAN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DOUGLAS FREDERICK CORDEAUX

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES LANGDON

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DENYS ANDREW RAYNER

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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