THE REAL JUNK FOOD PROJECT PLYMOUTH COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 10032326 |
Category | Private Limited Company |
Incorporated | 29 Feb 2016 |
Age | 8 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE REAL JUNK FOOD PROJECT PLYMOUTH COMMUNITY INTEREST COMPANY is an active private limited company with number 10032326. It was incorporated 8 years, 4 months, 6 days ago, on 29 February 2016. The company address is Trehawke Barton Trehawke Barton, Liskeard, PL14 3RH, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 16 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carole Turner
Notification date: 2021-05-01
Documents
Appoint person director company with name date
Date: 09 May 2021
Action Date: 09 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gemma Dee Whiting
Appointment date: 2021-05-09
Documents
Termination director company with name termination date
Date: 09 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Rowan
Termination date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 09 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Rowan
Cessation date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-26
Old address: The Greenhouse Lower Clicker Road Menheniot Liskeard Cornwall PL14 3PJ United Kingdom
New address: Trehawke Barton Menheniot Liskeard PL14 3RH
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Dawn Sneyd
Termination date: 2021-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Rowan
Notification date: 2021-02-26
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carole Turner
Appointment date: 2021-02-25
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Dawn Naumann
Cessation date: 2021-02-25
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Claire El Hakim
Termination date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-01
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 02 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-02
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-02
Officer name: Ms Jessica Dawn Naumann
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Rowan
Appointment date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 02 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-02
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Certificate change of name company
Date: 18 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the real junk food project plymouth LTD\certificate issued on 18/11/16
Documents
Change of name community interest company
Date: 18 Nov 2016
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 18 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Jeffrey Sneyd
Termination date: 2016-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Claire El Hakim
Appointment date: 2016-03-31
Documents
Some Companies
4 THE MOORS,WORCESTER,WR1 3EE
Number: | 06694266 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDA WORKPLACE CONSULTING LTD
19 BARLEYFIELD TERRACE,WETHERBY,LS22 6PW
Number: | 06875129 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11464003 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MORTON ROAD,LONDON,E15 4AN
Number: | 10255813 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 07566211 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 SANDWASH BUSINESS PARK SANDWASH CLOSE, RAINFORD INDUSTRIAL ESTATE,ST. HELENS,WA11 8LY
Number: | 08153771 |
Status: | ACTIVE |
Category: | Private Limited Company |