HEREFORDSHIRE COMMUNITY NETWORKS C.I.C.

New Barn New Barn, Hereford, HR2 8DA, Herefordshire
StatusACTIVE
Company No.09809428
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 9 months
JurisdictionEngland Wales

SUMMARY

HEREFORDSHIRE COMMUNITY NETWORKS C.I.C. is an active private limited company with number 09809428. It was incorporated 8 years, 9 months ago, on 05 October 2015. The company address is New Barn New Barn, Hereford, HR2 8DA, Herefordshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Taylor

Appointment date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Murray

Termination date: 2023-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Crowley

Appointment date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 40,090 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Murray

Appointment date: 2020-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Xanthe Sophia Glover

Termination date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Howell

Termination date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2020

Action Date: 30 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-30

Capital : 40,015 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Campbell Murray

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Campbell Murray

Appointment date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Curtis

Termination date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Xanthe Sophia Glover

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Middlemore Malins

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Antony Hines

Termination date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Bland

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 38,915 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Incorporation community interest company

Date: 05 Oct 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AGGELOS PATENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10795514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CTRLB LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:11640417
Status:ACTIVE
Category:Private Limited Company

FEVACA FOUNDATION

1 OLD CONVENT ORCHARD,BURY ST EDMUND,IP33 3PQ

Number:11100112
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HENRY MURRAY ASSOCIATES LIMITED

MARLBRIDGE HOUSE,EDENBRIDGE,TN8 6HF

Number:06134404
Status:ACTIVE
Category:Private Limited Company

IDEXA FINANCIAL LIMITED

1 JENKINSVILLE,PENARTH,CF64 1BD

Number:11472256
Status:ACTIVE
Category:Private Limited Company

R&R ROOFING AND RENOVATION LTD

7 UNDERWOOD,CROYDON,CR9 9ED

Number:10862777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source