- Company Overview for CLEVEDON PIER AND HERITAGE CIC (01702653)
- Filing history for CLEVEDON PIER AND HERITAGE CIC (01702653)
- People for CLEVEDON PIER AND HERITAGE CIC (01702653)
- More for CLEVEDON PIER AND HERITAGE CIC (01702653)
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
|
|
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
|
|
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
|
|
06 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Jul 2013 | AP01 | Appointment of Mr Peter Cawley as a director |