About

Registered Number: 08948583
Date of Incorporation: 19/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 1 Overstone Road, Northampton, NN1 3JL

 

Founded in 2014, The Good Loaf Cic have registered office in Northampton, it has a status of "Active". The current directors of the company are Costello, Theresa Mary, Ohol, Nina, Campling, Andrew, Parsons, Julie, Stone, Emma, C2c Charitable Trust, C2c Social Action. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Theresa Mary 01 May 2019 - 1
OHOL, Nina 01 May 2019 - 1
CAMPLING, Andrew 20 April 2015 06 March 2018 1
PARSONS, Julie 19 March 2014 10 January 2019 1
STONE, Emma 01 March 2015 18 November 2019 1
C2C CHARITABLE TRUST 19 March 2014 01 March 2015 1
C2C SOCIAL ACTION 01 March 2015 06 March 2018 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 25 February 2019
TM01 - Termination of appointment of director 12 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP02 - Appointment of corporate director 20 July 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 29 April 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
CICINC - N/A 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.