Advanced company searchLink opens in new window

CLEVEDON PIER AND HERITAGE CIC

Company number 01702653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2015 CONNOT Change of name notice
08 Nov 2015 AP01 Appointment of Mr Tom Vaughan as a director on 24 September 2015
08 Nov 2015 AP03 Appointment of Mr Robert David Ainsworth as a secretary on 27 August 2015
08 Nov 2015 TM02 Termination of appointment of Jeffrey Bruce Walker as a secretary on 27 August 2015
08 Nov 2015 TM01 Termination of appointment of Timothy James Blacker Vignoles as a director on 1 October 2015
08 Nov 2015 TM01 Termination of appointment of Jeffrey Bruce Walker as a director on 27 August 2015
27 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Jul 2015 AP01 Appointment of Mr Robert David Ainsworth as a director on 8 July 2015
29 Mar 2015 TM01 Termination of appointment of Ruth Caroline Charles as a director on 26 March 2015
02 Dec 2014 AP01 Appointment of Mr Philip Charles Curme as a director on 12 November 2014
28 Nov 2014 TM01 Termination of appointment of Michael Stuart Anderson as a director on 12 November 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
19 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
04 Aug 2014 AP01 Appointment of Mrs Ruth Caroline Charles as a director on 26 June 2014
01 Aug 2014 AP01 Appointment of Mr Michael Stuart Anderson as a director on 26 June 2014
14 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
31 May 2014 TM01 Termination of appointment of Ffrancon Janes as a director
11 Feb 2014 TM01 Termination of appointment of Jan Grimshaw as a director
04 Nov 2013 AP03 Appointment of Dr Jeffrey Bruce Walker as a secretary
04 Nov 2013 TM02 Termination of appointment of Ffrancon Janes as a secretary
24 Oct 2013 TM01 Termination of appointment of Michael Bigwood as a director
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
06 Aug 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 AP01 Appointment of Mr Peter Cawley as a director