About

Registered Number: 07654156
Date of Incorporation: 01/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: GODFREY WILSON LIMITED, Fifth Floor, Mariner House,, 62 Prince Street, Bristol, BS1 4QD,

 

Social & Local Cic was registered on 01 June 2011 and are based in Bristol, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFATT, Cheri Jo 14 July 2011 11 August 2016 1
TOMIE, Penelope Margaret 01 June 2011 08 July 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Natalie Anne 01 June 2011 30 July 2013 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 07 April 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 07 January 2020
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 30 September 2016
TM01 - Termination of appointment of director 15 August 2016
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 13 October 2014
RESOLUTIONS - N/A 02 October 2014
CH01 - Change of particulars for director 05 August 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 September 2013
TM02 - Termination of appointment of secretary 31 July 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 19 September 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 21 June 2012
AD01 - Change of registered office address 21 June 2012
SH06 - Notice of cancellation of shares 10 October 2011
SH03 - Return of purchase of own shares 10 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
CICINC - N/A 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.