CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED
Company number 01738096
- Company Overview for CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED (01738096)
- Filing history for CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED (01738096)
- People for CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED (01738096)
- More for CROMER VOLUNTARY ENTERTAINMENTS ORGANISATION LIMITED (01738096)
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) |
---|---|---|---|
20 May 2022 | AP01 | Appointment of Mrs Julie Ann Brooks as a director on 8 April 2022 | |
20 May 2022 | AP01 | Appointment of Mr Lawrence Brown Blake as a director on 7 April 2022 | |
20 May 2022 | AP01 | Appointment of Mr Timothy Adams as a director on 7 April 2022 | |
20 May 2022 | TM01 | Termination of appointment of Claire Jane Claxton as a director on 7 April 2022 | |
20 May 2022 | TM01 | Termination of appointment of Sarah Jane Woods as a director on 7 April 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from Bellamy House 13 West Street Cromer Norfolk NR27 9HZ to Hanworth House 43 Bull Street Holt Norfolk NR25 6HP on 2 March 2021 | |
01 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
04 Jan 2020 | TM01 | Termination of appointment of Adrian Woods as a director on 15 November 2019 | |
04 Jan 2020 | TM01 | Termination of appointment of David James Roberts as a director on 15 November 2019 | |
04 Jan 2020 | TM01 | Termination of appointment of Phillip Michael Overall as a director on 15 November 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
09 Aug 2017 | CH01 | Director's details changed for Sarah Jane Woods on 9 August 2017 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
01 Sep 2015 | TM01 | Termination of appointment of Philip Bonnett as a director on 10 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Michael John Ashley Weddup as a director on 13 May 2015 |