Download leads from Nexok and grow your business. Find out more

The Community Fruit & Veg Project

Documents

Total Documents115
Total Pages397

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off
23 July 2019First Gazette notice for compulsory strike-off
13 February 2019Registered office address changed from Aspens Charities High Street Battle TN33 0AE England to 6 Hobney Rise Westham ,Pevensey, Hobney Rise Westham Pevensey BN24 5NN on 13 February 2019
3 October 2018Termination of appointment of Alan Jeffries as a director on 3 October 2018
3 October 2018Termination of appointment of Christopher Nigel Board as a director on 3 October 2018
3 October 2018Registered office address changed from Unit 20 Conqueror Industrial Estate Moorhurst Road St. Leonards-on-Sea East Sussex TN38 9NB to Aspens Charities High Street Battle TN33 0AE on 3 October 2018
3 October 2018Cessation of Christopher Nigel Board as a person with significant control on 10 August 2018
2 October 2018Termination of appointment of Janice Young as a director on 2 October 2018
5 August 2018Confirmation statement made on 5 August 2018 with no updates
14 May 2018Total exemption full accounts made up to 31 March 2017
9 May 2018Compulsory strike-off action has been discontinued
27 February 2018First Gazette notice for compulsory strike-off
9 August 2017Confirmation statement made on 5 August 2017 with no updates
9 August 2017Confirmation statement made on 5 August 2017 with no updates
31 December 2016Total exemption full accounts made up to 31 March 2016
31 December 2016Total exemption full accounts made up to 31 March 2016
9 August 2016Confirmation statement made on 5 August 2016 with updates
9 August 2016Confirmation statement made on 5 August 2016 with updates
9 January 2016Total exemption full accounts made up to 31 March 2015
9 January 2016Total exemption full accounts made up to 31 March 2015
19 August 2015Annual return made up to 5 August 2015 no member list
19 August 2015Annual return made up to 5 August 2015 no member list
19 August 2015Annual return made up to 5 August 2015 no member list
16 January 2015Amended total exemption full accounts made up to 31 March 2014
16 January 2015Amended total exemption full accounts made up to 31 March 2014
10 October 2014Total exemption full accounts made up to 31 March 2014
10 October 2014Total exemption full accounts made up to 31 March 2014
20 August 2014Annual return made up to 5 August 2014 no member list
20 August 2014Annual return made up to 5 August 2014 no member list
20 August 2014Annual return made up to 5 August 2014 no member list
25 October 2013Appointment of Ms Janice Young as a director
25 October 2013Appointment of Ms Janice Young as a director
1 October 2013Termination of appointment of Cheryl Bell as a director
1 October 2013Termination of appointment of Michael Mcdowall as a director
1 October 2013Termination of appointment of Fiona Allman-Treen as a director
1 October 2013Director's details changed for Mrs Karen Clapton on 17 September 2013
1 October 2013Termination of appointment of Cheryl Bell as a director
1 October 2013Director's details changed for Mrs Karen Clapton on 17 September 2013
1 October 2013Appointment of Mrs Karen Clapton as a director
1 October 2013Appointment of Mrs Karen Clapton as a director
1 October 2013Termination of appointment of Michael Mcdowall as a director
1 October 2013Termination of appointment of Dawn Dublin as a director
1 October 2013Appointment of Mr Christopher Nigel Board as a director
1 October 2013Termination of appointment of Dawn Dublin as a director
1 October 2013Termination of appointment of Fiona Allman-Treen as a director
1 October 2013Termination of appointment of Christopher Rogers as a director
1 October 2013Appointment of Mr Christopher Nigel Board as a director
1 October 2013Termination of appointment of Christopher Rogers as a director
13 August 2013Annual return made up to 5 August 2013 no member list
13 August 2013Register inspection address has been changed from Unit 33, Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT United Kingdom
13 August 2013Annual return made up to 5 August 2013 no member list
13 August 2013Annual return made up to 5 August 2013 no member list
13 August 2013Register inspection address has been changed from Unit 33, Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT United Kingdom
10 July 2013Total exemption small company accounts made up to 31 March 2013
10 July 2013Total exemption small company accounts made up to 31 March 2013
7 June 2013Termination of appointment of Judith Clark as a director
7 June 2013Appointment of Mr Alan Jeffries as a director
7 June 2013Appointment of Mr Michael David Mcdowall as a director
7 June 2013Appointment of Mr Christopher Norman Rogers as a director
7 June 2013Appointment of Mr Christopher Norman Rogers as a director
7 June 2013Appointment of Dawn Angela Dublin as a director
7 June 2013Appointment of Mr Michael David Mcdowall as a director
7 June 2013Termination of appointment of Judith Clark as a director
7 June 2013Registered office address changed from Unit 33 Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT on 7 June 2013
7 June 2013Registered office address changed from Unit 33 Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT on 7 June 2013
7 June 2013Appointment of Dawn Angela Dublin as a director
7 June 2013Appointment of Mr Alan Jeffries as a director
7 June 2013Registered office address changed from Unit 33 Britannia Enterprise Centre Waterworks Road Hastings East Sussex TN34 1RT on 7 June 2013
27 September 2012Annual return made up to 5 August 2012 no member list
27 September 2012Annual return made up to 5 August 2012 no member list
27 September 2012Annual return made up to 5 August 2012 no member list
11 July 2012Total exemption small company accounts made up to 31 March 2012
11 July 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Termination of appointment of Catherine Cooper as a director
13 March 2012Termination of appointment of Raymond Bates as a director
13 March 2012Termination of appointment of Catherine Cooper as a director
13 March 2012Termination of appointment of Raymond Bates as a director
11 October 2011Annual return made up to 5 August 2011 no member list
11 October 2011Annual return made up to 5 August 2011 no member list
11 October 2011Annual return made up to 5 August 2011 no member list
11 October 2011Register(s) moved to registered office address
11 October 2011Register(s) moved to registered office address
9 September 2011Total exemption small company accounts made up to 31 March 2011
9 September 2011Total exemption small company accounts made up to 31 March 2011
29 March 2011Appointment of Mrs Fiona Allman-Treen as a director
29 March 2011Appointment of Mrs Fiona Allman-Treen as a director
6 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
6 October 2010Accounts for a dormant company made up to 31 March 2010
6 October 2010Accounts for a dormant company made up to 31 March 2010
6 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
29 September 2010Annual return made up to 5 August 2010 no member list
29 September 2010Director's details changed for Cheryl Bell on 5 August 2010
29 September 2010Director's details changed for Judy Clark on 5 August 2010
29 September 2010Register inspection address has been changed
29 September 2010Director's details changed for Judy Clark on 5 August 2010
29 September 2010Register(s) moved to registered inspection location
29 September 2010Director's details changed for Cath Cooper on 5 August 2010
29 September 2010Director's details changed for Cath Cooper on 5 August 2010
29 September 2010Register(s) moved to registered inspection location
29 September 2010Director's details changed for Cheryl Bell on 5 August 2010
29 September 2010Director's details changed for Cheryl Bell on 5 August 2010
29 September 2010Director's details changed for Judy Clark on 5 August 2010
29 September 2010Director's details changed for Ray Bates on 5 August 2010
29 September 2010Annual return made up to 5 August 2010 no member list
29 September 2010Director's details changed for Cath Cooper on 5 August 2010
29 September 2010Director's details changed for Ray Bates on 5 August 2010
29 September 2010Register inspection address has been changed
29 September 2010Annual return made up to 5 August 2010 no member list
29 September 2010Director's details changed for Ray Bates on 5 August 2010
23 August 2010Termination of appointment of Louise South as a director
23 August 2010Termination of appointment of Louise South as a director
1 October 2009Appointment terminated director and secretary mary gillam
1 October 2009Appointment terminated director and secretary mary gillam
5 August 2009Incorporation
5 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing