REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY
Company number 02720382
- Company Overview for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382)
- Filing history for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382)
- People for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382)
- Charges for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382)
- More for REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY (02720382)
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) |
---|---|---|---|
17 Sep 2014 | CH01 | Director's details changed for Mr Mike Millen on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Mike Millen as a director on 2 September 2013 | |
15 Jul 2014 | TM01 | Termination of appointment of Susan Mary Anderson as a director on 3 June 2013 | |
03 Mar 2014 | AR01 | Annual return made up to 1 March 2014 no member list | |
20 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 1 March 2013 no member list | |
23 Apr 2013 | AP01 | Appointment of Ms Heather Wyman as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Lawrence James Mcanelly as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Peter Spencer as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Olwyn Peters as a director | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 May 2012 | AD01 | Registered office address changed from South Tees Skills Centre Stapylton Street, Bolckow Ind Est Grangetown Middlesbrough Cleveland TS6 7AA England on 9 May 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 1 March 2012 no member list | |
07 Mar 2012 | TM01 | Termination of appointment of Jacky Goult as a director | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from C/O Redcar Education Development Centre Redc Corporation Road Redcar Cleveland TS10 1HA United Kingdom on 29 September 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 no member list | |
01 Mar 2011 | TM01 | Termination of appointment of Gertrude Wombwell as a director | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2010 | CC04 | Statement of company's objects | |
02 Mar 2010 | AR01 | Annual return made up to 1 March 2010 no member list | |
02 Mar 2010 | TM01 | Termination of appointment of Julia Bracknall as a director | |
02 Mar 2010 | CH01 | Director's details changed for Jacky Goult on 1 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Ms Joan Mavis Guy on 1 February 2010 |