THE REAL JUNK FOOD PROJECT PLYMOUTH COMMUNITY INTEREST COMPANY

Trehawke Barton Trehawke Barton, Liskeard, PL14 3RH, England
StatusACTIVE
Company No.10032326
CategoryPrivate Limited Company
Incorporated29 Feb 2016
Age8 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name community interest company

Date: 18 Nov 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 18 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLREE LTD

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

DRAGONFLY HIGHWAYS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11464003
Status:ACTIVE
Category:Private Limited Company

IDEAE LTD

18 MORTON ROAD,LONDON,E15 4AN

Number:10255813
Status:ACTIVE
Category:Private Limited Company

SMI DEVELOPMENTS LIMITED

BANK CHAMBERS,ILFORD,IG2 6UF

Number:07566211
Status:ACTIVE
Category:Private Limited Company

SOLARCROWN COMMERCIAL LIMITED

UNIT 4 SANDWASH BUSINESS PARK SANDWASH CLOSE, RAINFORD INDUSTRIAL ESTATE,ST. HELENS,WA11 8LY

Number:08153771
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