FEEL GOOD FACTORY NORTH EAST C.I.C. - CASTLE EDEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type total exemption full. 2023-07-08 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Address. Old address: 20 High Street Spennymoor County Durham DL16 6DB England. New address: 11 Broadwood View Chester Le Street DH3 3NJ. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-07-11 View Report
Persons with significant control. Notification date: 2018-03-20. Psc name: Michelle Fortune. 2018-03-20 View Report
Officers. Officer name: Ian Robert Mclaren. Termination date: 2018-03-20. 2018-03-20 View Report
Officers. Officer name: Ms Michelle Fortune. Appointment date: 2018-03-20. 2018-03-20 View Report
Persons with significant control. Cessation date: 2018-03-20. Psc name: Gillian Elizabeth Fortune. 2018-03-20 View Report
Officers. Officer name: Gillian Elizabeth Fortune. Termination date: 2018-03-20. 2018-03-20 View Report
Officers. Appointment date: 2018-03-20. Officer name: Ms Janice Docherty. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2017-12-17 View Report
Accounts. Accounts type total exemption full. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Officers. Officer name: Ms Donna Anne Zepernick. Change date: 2016-11-07. 2016-11-07 View Report
Officers. Officer name: Ms Donna Anne Zepernick. Change date: 2016-07-29. 2016-08-31 View Report
Address. New address: The Old Brewery Castle Eden Castle Eden County Durham TS27 4SU. Old address: 4 Dene View High Hesleden Hartlepool Cleveland TS27 4QE. Change date: 2016-07-08. 2016-07-08 View Report
Accounts. Accounts type total exemption full. 2016-06-23 View Report
Address. New address: 20 High Street Spennymoor County Durham DL16 6DB. 2016-03-18 View Report
Officers. Termination date: 2016-03-07. Officer name: Michelle Fortune. 2016-03-18 View Report
Annual return. With made up date no member list. 2016-01-25 View Report
Address. New address: 20 High Street Spennymoor County Durham DL16 6DB. 2016-01-25 View Report
Accounts. Accounts type total exemption full. 2015-06-17 View Report
Annual return. With made up date no member list. 2014-12-15 View Report
Officers. Officer name: Ms Michelle Fortune. 2014-06-13 View Report
Officers. Officer name: Ms Donna Anne Zepernick. 2014-06-13 View Report
Address. Old address: 6 Farnham Close Newton Hall Durham County Durham DH1 5FL. Change date: 2014-06-12. 2014-06-12 View Report
Officers. Officer name: Laura Agar Wilson. 2014-06-12 View Report
Accounts. Accounts type total exemption full. 2014-04-01 View Report
Annual return. With made up date no member list. 2013-09-12 View Report
Officers. Officer name: Mr Ian Robert Mclaren. 2012-11-01 View Report
Incorporation. Incorporation community interest company. 2012-09-07 View Report