OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON
Company number 02819720
- Company Overview for OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON (02819720)
- Filing history for OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON (02819720)
- People for OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON (02819720)
- More for OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON (02819720)
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) |
---|---|---|---|
25 Jun 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Dec 2013 | AP01 | Appointment of Mike Galloway as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Jonathan Diesch as a director | |
28 Jun 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
27 Jun 2013 | TM01 | Termination of appointment of Carolyn Quinn as a director | |
27 Jun 2013 | CH01 | Director's details changed for Tom Bulman Preston Bulman on 27 June 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Dec 2012 | AP01 | Appointment of Reverend Eric Asante Boadi as a director | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
18 Apr 2012 | TM01 | Termination of appointment of Jennifer Austen as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Beryl Foster as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Zena Flinn as a secretary | |
29 Mar 2012 | AP01 | Appointment of Mr Jonathan Paul Diesch as a director | |
29 Mar 2012 | AP01 | Appointment of Miss Jennifer Claire Austen as a director | |
28 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Ms Carolyn Susan Quinn on 8 November 2011 | |
24 May 2011 | AR01 | Annual return made up to 20 May 2011 no member list | |
24 May 2011 | CH01 | Director's details changed for Ms Carolyn Susan Quinn on 18 May 2011 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 20 May 2010 no member list | |
21 May 2010 | CH01 | Director's details changed for Colin Walker on 20 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Christopher Bridgman on 20 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Carole Jayne Cox on 20 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Mrs Beryl Foster on 20 May 2010 |