GORSLEY COMMUNITY SHOP C.I.C.

Gorsley Baptist Church Gorsley Baptist Church, Ross-On-Wye, HR9 7SE, Herefordshire, United Kingdom
StatusACTIVE
Company No.11179472
Category
Incorporated31 Jan 2018
Age6 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

GORSLEY COMMUNITY SHOP C.I.C. is an active with number 11179472. It was incorporated 6 years, 5 months, 11 days ago, on 31 January 2018. The company address is Gorsley Baptist Church Gorsley Baptist Church, Ross-on-wye, HR9 7SE, Herefordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 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: 26 Aug 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Stamper

Appointment date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Watts

Termination date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Taylor-Black

Termination date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Watts

Appointment date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David England

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Downing

Termination date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zena Geary

Appointment date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Taylor-Black

Appointment date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Beynon Timbrell

Termination date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Sekinger

Termination date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally-Ann Beynon Timbrell

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Sekinger

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Anthony Cavanagh

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Little

Appointment date: 2018-07-19

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 15 Jun 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 15 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 11 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEMOI RENEWABLES LIMITED

10 VICTORIA STREET,BRISTOL,BS1 6BN

Number:08226226
Status:ACTIVE
Category:Private Limited Company

CISCA LIMITED

14 CYPRESS PARK, ESH WINNING,COUNTY DURHAM,DH7 9JB

Number:05368640
Status:ACTIVE
Category:Private Limited Company

CONTROL ALTERNATIVES LTD

UNIT 39A BRADLEY LANE,WIGAN,WN6 0XQ

Number:06839402
Status:ACTIVE
Category:Private Limited Company

OM MEDICAL LIMITED

46 YEADING FORK,HAYES,UB4 9DQ

Number:07178080
Status:ACTIVE
Category:Private Limited Company
Number:01513426
Status:ACTIVE
Category:Private Limited Company

RODINIA GLOBAL PROPERTY LTD

34 HOWARD BUSINESS PARK HOWARD BUSINESS PARK,WALTHAM ABBEY,EN9 1XE

Number:06015550
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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