THE FORAGE COMMUNITY PROJECT COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

13/08/2313 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Dianne Margaret Richardson as a director on 2022-03-21

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 30 LORD STREET SILKSWORTH SUNDERLAND TYNE AND WEAR SR3 2DY UNITED KINGDOM

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 86 GENERAL GRAHAM STREET SUNDERLAND SR4 7RE ENGLAND

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS DIANNE MARGARET RICHARDSON

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP BAINBRIDGE / 01/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 30 LORD STREET SILKSWORTH SUNDERLAND TYNE AND WEAR SR3 2DY UNITED KINGDOM

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR PHILIP BAINBRIDGE

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BAINBRIDGE

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR LISA ENGLISH

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 86 86 GENERAL GRAHAM ST SUNDERLAND TYNE AND WEAR SR4 7RE UNITED KINGDOM

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANNE RICHARDSON

View Document

12/05/1912 May 2019 CESSATION OF DIANNE MARGARET RICHARDSON AS A PSC

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 86 GENERAL GRAHAM STREET SUNDERLAND SR4 7RE ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 10 ARDROSSAN ROAD SUNDERLAND SR3 3EP ENGLAND

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE RICHARDSON

View Document

24/04/1924 April 2019 CESSATION OF LISA ENGLISH AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY DIANNE RICHARDSON

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 86 GENERAL GRAHAM STREET SUNDERLAND TYNE AND WEAR SR4 7RE

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ENGLISH

View Document

04/04/194 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MISS JULIEANNE BELL

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MISS LISA ENGLISH

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN RICHARDSON

View Document

11/10/1811 October 2018 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