This company is commonly known as Spurling Cannon Community Fund. The company was founded 11 years ago and was given the registration number 08116689. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPURLING CANNON COMMUNITY FUND |
---|---|---|
Company Number | : | 08116689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Ramsgate, Kent, CT12 6SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, United Kingdom, CT12 6SJ | Director | 18 July 2013 | Active |
424, Margate Road, Ramsgate, United Kingdom, CT12 6SJ | Director | 22 June 2012 | Active |
424, Margate Road, Ramsgate, United Kingdom, CT12 6SJ | Director | 22 June 2012 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 22 June 2012 | Active |
424, Margate Road, Ramsgate, United Kingdom, CT12 6SJ | Director | 22 June 2012 | Active |
10 Westfield Road, Westbrook, Margate, United Kingdom, CT9 5NZ | Director | 05 January 2015 | Active |
10, Westfield Road, Westbrook, Margate, United Kingdom, CT9 5NZ | Director | 12 July 2012 | Active |
Mrs Nicola Claire Sait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr Richard William Phillpott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr Jonathan Henry Spurling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr Andrew Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 424 Margate Road, Westwood, Ramsgate, United Kingdom, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.