BRIGHTON ROUND TABLE OLD PEOPLES WELFARE ASSOCIATION LIMITED(THE)
Company number 00880583
- Company Overview for BRIGHTON ROUND TABLE OLD PEOPLES WELFARE ASSOCIATION LIMITED(THE) (00880583)
- Filing history for BRIGHTON ROUND TABLE OLD PEOPLES WELFARE ASSOCIATION LIMITED(THE) (00880583)
- People for BRIGHTON ROUND TABLE OLD PEOPLES WELFARE ASSOCIATION LIMITED(THE) (00880583)
- Charges for BRIGHTON ROUND TABLE OLD PEOPLES WELFARE ASSOCIATION LIMITED(THE) (00880583)
- More for BRIGHTON ROUND TABLE OLD PEOPLES WELFARE ASSOCIATION LIMITED(THE) (00880583)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2014 | DS01 | Application to strike the company off the register | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Robert William Saunders as a director on 4 June 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Robert William Saunders as a secretary on 4 June 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 16 April 2014 no member list | |
17 Apr 2014 | CH03 | Secretary's details changed for Mr Robert William Saunders on 18 October 2013 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Dmitry Justin Morgan on 10 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Stuart West as a director on 10 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr David Nigel Barnard as a director on 10 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Warren Robertson as a director on 10 January 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 4 February 2014 | |
03 Feb 2014 | AP01 | Appointment of Mr Dmitry Justin Morgan as a director on 19 November 2013 | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 16 April 2013 no member list | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 16 April 2012 no member list | |
08 Mar 2012 | TM01 | Termination of appointment of Mark Packwood as a director on 28 February 2012 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 16 April 2011 no member list | |
23 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 |