THE RETTENDON COMMUNITY ACADEMY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Amended total exemption full accounts made up to 2018-03-31

View Document

01/07/211 July 2021 Amended total exemption full accounts made up to 2015-03-31

View Document

01/07/211 July 2021 Amended total exemption full accounts made up to 2017-03-31

View Document

01/07/211 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR TANYA SEWELL

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM GROUND FLOOR OFFICE SUITE 6 SYLVAN WAY SOUTH FIELDS BUSINESS PARK BASILDON ESSEX SS15 6TU

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COX

View Document

08/03/168 March 2016 DIRECTOR APPOINTED STEPHANIE MOTTRAM

View Document

03/02/163 February 2016 19/01/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 19/01/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 DIRECTOR CHANGE OF PARTICULARS / JACQUELINE BARBER / 26/03/2012

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANYA SIMONE SEWELL / 18/01/2014

View Document

19/02/1419 February 2014 19/01/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED PATRICIA ANN COX

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED RANYA SIMONE SEWELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE WESTALL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O MHA MACINTYRE HUDSON 2ND FLOOR BOUNDARY HOUSE COUNTY PLACE CHELMSFORD CM2 0RE UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 19/01/13 NO MEMBER LIST

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O C/O MACINTYRE HUDSON MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD CM2 0HY

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O MHA MACINTYRE HUDSON 2ND FLOOR BOUNDARY HOUSE COUNTY PLACE CHELMSFORD CM2 0RE UNITED KINGDOM

View Document

23/04/1223 April 2012 19/01/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

08/04/118 April 2011 19/01/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FURNESS

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SALLY HENDRA / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BARBER / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER FURNESS / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LYNN MONERVILLE / 31/01/2010

View Document

09/02/109 February 2010 19/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SUSAN WESTALL / 31/01/2010

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

19/01/0919 January 2009 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