THE STRAWBERRY LINE CAFE AND CYCLE PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr David Roger Robinson on 2025-09-01

View Document

20/08/2520 August 2025 NewAppointment of Mr Andrew Peter Blackman as a director on 2025-08-13

View Document

20/08/2520 August 2025 NewAppointment of Ms Lucy Kehoe as a secretary on 2025-08-13

View Document

20/08/2520 August 2025 NewAppointment of Mr David Roger Robinson as a director on 2025-08-13

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Termination of appointment of Jonathan Mark Godden as a director on 2024-06-23

View Document

25/06/2425 June 2024 Termination of appointment of Kate Laine-Toner as a secretary on 2024-06-15

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Appointment of Mrs Sally Christine Seymour as a director on 2023-09-18

View Document

27/09/2327 September 2023 Appointment of Mr Colin Alexander as a director on 2023-09-18

View Document

18/08/2318 August 2023 Appointment of Mrs Kate Laine-Toner as a secretary on 2023-07-26

View Document

19/07/2319 July 2023 Termination of appointment of Paul Kieran Doolan as a director on 2023-07-17

View Document

27/06/2327 June 2023 Director's details changed for Mr John Colman on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from Platform 1, Yatton Railway Station Station Approach Yatton Bristol North Somerset BS49 4AJ to Yatton Railway Station Station Approach Yatton North Somerset BS49 4AJ on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mrs Sally Christine Seymour as a person with significant control on 2023-06-27

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Appointment of Mr John Colman as a director on 2023-05-31

View Document

14/06/2314 June 2023 Withdrawal of a person with significant control statement on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Zoe Michelle Barker as a person with significant control on 2023-03-21

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

14/06/2314 June 2023 Change of details for Mrs Sally Christine Seymour as a person with significant control on 2023-05-31

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Appointment of Mr Paul Kieran Doolan as a director on 2022-11-02

View Document

03/11/223 November 2022 Director's details changed for Mr Jonathan Mark Godden on 2022-11-02

View Document

15/02/2215 February 2022 Cessation of Natasha Pester as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Cessation of Ann Ramsey as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Cessation of Cornelie Van Vassem as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Termination of appointment of Peter John Burgess as a director on 2021-02-22

View Document

15/02/2215 February 2022 Termination of appointment of Natasha Pester as a director on 2022-02-14

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Notification of Ann Ramsey as a person with significant control on 2016-04-06

View Document

19/11/2119 November 2021 Notification of Cornelie Van Vassem as a person with significant control on 2016-04-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Mrs Natasha Pester on 2021-10-22

View Document

11/11/2111 November 2021 Director's details changed for Mr Peter John Burgess on 2021-10-22

View Document

11/11/2111 November 2021 Change of details for Mrs Natasha Pester as a person with significant control on 2021-10-22

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HARA

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RAMSEY / 28/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR PETER JOHN BURGESS

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/11/1513 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM STRAWBERRY LINE CAFE PLATFORM 1, YATTON RAILWAY STATION YATTON BRISTOL BS49 4AJ ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM PLATFORM 1 YATTON RAILWAY STATION STATION APPROACH YATTON BRISTOL BS49 4FF

View Document

17/02/1517 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD PRATT / 01/01/2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR JONATHAN MARK GODDEN

View Document

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 01/01/14 STATEMENT OF CAPITAL GBP 0.5

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RAMSEY / 01/06/2013

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARY KENDALL

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM YATTON RAILWAY STATION STATION ROAD YATTON BRISTOL AVON BS49 4AJ ENGLAND

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR NEIL RONALD PRATT

View Document

25/01/1325 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MARK DAVID PAYNE

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS MARY ELIZABETH KENDALL

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PINNOCK

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR CORNELIE VAN VESSEM

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/11/1126 November 2011 APPOINTMENT TERMINATED, DIRECTOR STRAWBERRY LINE CAFE

View Document

26/11/1126 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 CORPORATE DIRECTOR APPOINTED STRAWBERRY LINE CAFE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE STUBBS

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS ROSEMARY JANE PINNOCK

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 33 COURT AVENUE YATTON BRISTOL BS49 4EP

View Document

15/11/1015 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY FAITH MOULIN

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 17/02/10 STATEMENT OF CAPITAL GBP 0.3

View Document

15/05/1015 May 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MRS IRENE MARGARET STUBBS

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA PESTER / 15/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIE MARINA VAN VESSEM / 15/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FAITH MOULIN / 15/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN RAMSEY / 15/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CORNELIE MARINA VAN VESSEM

View Document

28/10/0828 October 2008 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