DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE
Company number 00368978
- Company Overview for DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE (00368978)
- Filing history for DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE (00368978)
- People for DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE (00368978)
- Charges for DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE (00368978)
- More for DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE (00368978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2012 | TM01 | Termination of appointment of Andrew Isaacs as a director | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | AP01 | Appointment of Mrs Cheryl Walsh as a director | |
15 Dec 2011 | CH03 | Secretary's details changed for Sheila Fearn on 11 October 2010 | |
15 Dec 2011 | TM01 | Termination of appointment of Jonathan Wood as a director | |
11 Aug 2011 | TM01 | Termination of appointment of James Criddle as a director | |
25 May 2011 | AR01 | Annual return made up to 16 April 2011 no member list | |
25 May 2011 | TM01 | Termination of appointment of Cheryl Sadler as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Kevin Barrie Kerley as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Mark Appleyard as a director | |
08 Mar 2011 | AP01 | Appointment of Mr David William Morris as a director | |
08 Mar 2011 | AP01 | Appointment of Mr John Mark Keers as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Colin Wright as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Ian Wells as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Gavin Baldwin as a director | |
02 Mar 2011 | AA | Full accounts made up to 31 March 2010 | |
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2010 | AD01 | Registered office address changed from C/O Doncaster Business Innovation Centre Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX DN4 5HX United Kingdom on 8 December 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 7 October 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Susan Scholey as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Paul Ogden as a director | |
11 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | TM01 | Termination of appointment of John Taylor as a director | |
22 Apr 2010 | AR01 | Annual return made up to 16 April 2010 no member list |