NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE
Company number 02693602
- Company Overview for NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE (02693602)
- Filing history for NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE (02693602)
- People for NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE (02693602)
- More for NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE (02693602)
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) |
---|---|---|---|
27 Jan 2025 | AP01 | Appointment of Mrs Claire Kirkland as a director on 23 January 2025 | |
12 Dec 2024 | TM01 | Termination of appointment of Ivor Walker as a director on 5 December 2024 | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2024 | MA | Memorandum and Articles of Association | |
29 Jul 2024 | CC04 | Statement of company's objects | |
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
30 Jan 2024 | AP01 | Appointment of Ms Susan Katrine Smith as a director on 18 January 2024 | |
19 Sep 2023 | TM01 | Termination of appointment of Arran Philip Coggan as a director on 14 September 2023 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Lisa June Geary as a director on 18 July 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
15 Mar 2023 | AP01 | Appointment of Mr Peter Courtney Duncan as a director on 14 March 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Northgate Business Centre 38 North Gate Newark Notts NG24 1EZ England to Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR on 1 September 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Lydia Hazel Hurst as a director on 21 July 2022 | |
21 Jun 2022 | AP01 | Appointment of Mrs Lydia Hazel Hurst as a director on 14 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
15 Feb 2022 | TM01 | Termination of appointment of Jackie Veronica Insley as a director on 25 January 2022 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Johnathan David Lee as a director on 12 July 2021 | |
11 May 2021 | TM01 | Termination of appointment of Stuart Wallace as a director on 6 May 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from Castle House Great North Road Newark NG24 1BY England to Northgate Business Centre 38 North Gate Newark Notts NG24 1EZ on 18 March 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Jeremy Peter Hague as a director on 20 January 2021 |