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) |
---|---|---|---|
26 Jan 2021 | AP01 | Appointment of Mr Jeremy Peter Hague as a director on 20 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Arran Philip Coggan as a director on 20 January 2021 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | AP01 | Appointment of Cllr Stuart Wallace as a director on 18 August 2020 | |
05 May 2020 | TM01 | Termination of appointment of Anthony Philip Colton as a director on 3 May 2020 | |
23 Apr 2020 | AP01 | Appointment of Mrs Jackie Veronica Insley as a director on 21 April 2020 | |
17 Mar 2020 | AP01 | Appointment of Cllr Lisa June Geary as a director on 12 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Mar 2020 | AP01 | Appointment of Cllr Johnathan David Lee as a director on 9 January 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Ivor Walker as a director on 9 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Jo Smith as a director on 7 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Jo Smith as a secretary on 7 January 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of David Richard Payne as a director on 12 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from 67 North Gate Newark Nottinghamshire NG24 1HD to Castle House Great North Road Newark NG24 1BY on 5 October 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Rodney Hughes as a director on 27 January 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr David Richard Payne as a director on 16 July 2014 | |
08 Aug 2016 | AP01 | Appointment of Mr Rodney Hughes as a director on 25 January 2016 | |
08 Aug 2016 | AP01 | Appointment of Mrs Theresa Shrimpton as a director on 25 January 2016 |