- Company Overview for COVENTRY CITIZENS ADVICE (02122698)
- Filing history for COVENTRY CITIZENS ADVICE (02122698)
- People for COVENTRY CITIZENS ADVICE (02122698)
- More for COVENTRY CITIZENS ADVICE (02122698)
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) |
---|---|---|---|
28 Nov 2019 | TM01 | Termination of appointment of David Richard Lloyd as a director on 15 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Bally Singh as a director on 15 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Ms Melanie Anne Lloyd as a director on 15 November 2019 | |
01 Jul 2019 | AP01 | Appointment of Ms Jayne Kathryn Murphy as a director on 11 June 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Timothy George Miller as a director on 29 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Susan Valerie Wyllie as a director on 28 February 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
19 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2018 | TM01 | Termination of appointment of Rachel Mary Savarese Dixon as a director on 16 November 2018 | |
09 Nov 2018 | PSC07 | Cessation of Timothy George Miller as a person with significant control on 9 November 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Nigel Alan Smith as a director on 25 January 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Carol Williams as a director on 30 April 2018 | |
05 Jun 2018 | AP03 | Appointment of Mrs Kate Algate as a secretary on 24 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Caroline Ann Ward as a secretary on 24 May 2018 | |
05 Mar 2018 | AP01 | Appointment of Miss Rachel Mary Savarese Dixon as a director on 15 February 2018 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | CONNOT | Change of name notice | |
03 Jan 2018 | MISC | NE01 | |
12 Dec 2017 | PSC01 | Notification of Timothy George Miller as a person with significant control on 30 November 2017 | |
12 Dec 2017 | PSC07 | Cessation of Simon Brake as a person with significant control on 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Nov 2017 | AP01 | Appointment of Ms Catherine Anne Stephens as a director on 16 November 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Terence John Bond as a director on 19 October 2017 |