FURNACE BROOK CIC - HAILSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type dormant. 2021-03-24 View Report
Officers. Officer name: Charles Philip Bicker. Termination date: 2019-11-30. 2021-02-04 View Report
Persons with significant control. Psc name: Charles Philip Bicker. Cessation date: 2019-11-30. 2021-02-04 View Report
Accounts. Change account reference date company current shortened. 2020-04-30 View Report
Resolution. Description: Resolutions. 2020-04-30 View Report
Accounts. Accounts type dormant. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Officers. Appointment date: 2020-03-11. Officer name: Ms Maureen Breeze. 2020-03-11 View Report
Officers. Appointment date: 2020-01-31. Officer name: Mrs Diane Susan Gould. 2020-01-31 View Report
Officers. Appointment date: 2020-01-31. Officer name: Mr Edmond Latimer Rube. 2020-01-31 View Report
Address. New address: Furnace Brook Fisheries Trolliloes Lane Trolliloes Hailsham East Sussex BN27 4QR. Old address: The Pine Calyx Beach Road St. Margarets Bay Dover Kent CT15 6DZ. Change date: 2020-01-10. 2020-01-10 View Report
Officers. Termination date: 2020-01-10. Officer name: Rebecca Charmaine O'neill. 2020-01-10 View Report
Persons with significant control. Psc name: Rebecca Charmaine O'neill. Cessation date: 2020-01-10. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type total exemption full. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type total exemption full. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Officers. Officer name: Mrs Rebecca Charmaine O'neill. Change date: 2016-11-09. 2016-11-23 View Report
Officers. Change date: 2016-11-09. Officer name: Mr Charles Philip Bicker. 2016-11-23 View Report
Accounts. Accounts type total exemption full. 2016-09-06 View Report
Annual return. With made up date no member list. 2015-11-30 View Report
Accounts. Accounts type total exemption full. 2015-09-04 View Report
Annual return. With made up date no member list. 2014-12-07 View Report
Accounts. Accounts type total exemption full. 2014-09-02 View Report
Accounts. Accounts amended with made up date. 2014-02-19 View Report
Annual return. With made up date no member list. 2013-12-04 View Report
Accounts. Accounts type total exemption full. 2013-09-05 View Report
Annual return. With made up date no member list. 2012-11-20 View Report
Officers. Officer name: Mr Alistair Thomas Frederick Gould. 2012-11-20 View Report
Officers. Officer name: Mrs Rebecca Charmaine O'neill. 2012-11-20 View Report
Accounts. Accounts type total exemption full. 2012-10-29 View Report
Annual return. With made up date no member list. 2011-12-05 View Report
Incorporation. Incorporation community interest company. 2010-11-09 View Report