This company is commonly known as The Severn Project Cic. The company was founded 14 years ago and was given the registration number 07253111. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE SEVERN PROJECT CIC |
---|---|---|
Company Number | : | 07253111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2010 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queen Square, Bath, BA1 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11c, Kingsmead Square, Bath, BA1 2AB | Director | 09 January 2014 | Active |
Polytunnels, Oatlands Avenue, Whitchurch, Bristol, United Kingdom, BS14 0ST | Director | 09 January 2012 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 15 August 2011 | Active |
Uwe Ventures 4th Floor Bush House, 72 Princes Street, Bristol, BS1 4QD | Director | 17 December 2010 | Active |
4th Floor Bush House, 72, Prince Street, Bristol, BS1 4QD | Director | 13 May 2010 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 13 May 2010 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 17 December 2010 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 07 October 2011 | Active |
Polytunnels, Oatlands Avenue, Whitchurch, Bristol, United Kingdom, BS14 0ST | Director | 05 November 2013 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 29 July 2013 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 01 May 2014 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 15 August 2011 | Active |
Polytunnels, Oatlands Avenue, Whitchurch, Bristol, United Kingdom, BS14 0ST | Director | 15 August 2011 | Active |
12, Backfields Lane, Bristol, United Kingdom, BS2 8QW | Director | 15 August 2011 | Active |
Mr Stephen Charles Glover | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 11c, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-18 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.