CHARLIE'S SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY

06156158
NCFC CARROW ROAD NORWICH NORFOLK NR1 1HU

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 14 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 16 Buy now
26 Jul 2017 officers Appointment of director (Mr Gavin Jonathan Tempest) 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 15 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2016 officers Appointment of secretary (Mrs Sarah Jane Wyatt) 2 Buy now
04 May 2016 officers Termination of appointment of director (Shirley Anna Simpson) 1 Buy now
04 May 2016 officers Termination of appointment of secretary (Shirley Anna Simpson) 1 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 15 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 15 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 accounts Annual Accounts 15 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 officers Change of particulars for director (Mr Michael Clive Newey) 2 Buy now
03 Apr 2013 officers Change of particulars for director (Mrs Jennifer Ann Manser) 2 Buy now
07 Dec 2012 accounts Annual Accounts 18 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 17 Buy now
19 Sep 2011 officers Change of particulars for director (Mrs Shirley Anna Simpson) 2 Buy now
19 Sep 2011 officers Change of particulars for secretary (Mrs Shirley Anna Simpson) 1 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
08 Dec 2010 accounts Annual Accounts 18 Buy now
26 Nov 2010 resolution Resolution 26 Buy now
19 Apr 2010 incorporation Memorandum Articles 26 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Termination of appointment of director (Suzie Heybourne) 1 Buy now
25 Nov 2009 resolution Resolution 21 Buy now
19 Nov 2009 accounts Annual Accounts 18 Buy now
16 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
15 Dec 2008 officers Director appointed mrs jenny manser 2 Buy now
12 Dec 2008 officers Appointment terminated secretary alan holland 1 Buy now
12 Dec 2008 officers Appointment terminated director margaret wormall 1 Buy now
12 Dec 2008 officers Appointment terminated director alan holland 1 Buy now
12 Dec 2008 officers Director appointed mr michael clive newey 2 Buy now
12 Dec 2008 officers Director appointed mrs shirley anna simpson 2 Buy now
12 Dec 2008 officers Secretary appointed mrs shirley anna simpson 2 Buy now
04 Dec 2008 accounts Annual Accounts 11 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from first floor premises st crispins wing st mary house, duke street norwich norfolk NR3 1QA england 1 Buy now
20 Mar 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from first floor premises st crispins wing st mary house duke street nowwich norfolk NR3 1QA 1 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 4-5 marriott close city trading estate norwich norfolk NR2 4UX 1 Buy now
13 Mar 2007 incorporation Incorporation Community Interest Company 42 Buy now