THE NATIONAL RIGHT TO FUEL CAMPAIGN
Company number 02961887
- Company Overview for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
- Filing history for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
- People for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
- More for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
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) |
---|---|---|---|
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
19 May 2017 | AD01 | Registered office address changed from 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN to 20 Cranwood Drive Cranwood Drive Huddersfield HD5 9YH on 19 May 2017 | |
10 May 2017 | AP03 | Appointment of Mr. Peter Wayne Rock as a secretary on 9 May 2017 | |
10 May 2017 | TM02 | Termination of appointment of Ronald Cambell as a secretary on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Hugh Goldbourne on 9 May 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Jan 2017 | AP01 | Appointment of Gillian Morris as a director on 24 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Hugh Goldbourne as a director on 24 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr David Green as a director on 24 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Alexander John Gerard as a director on 24 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Peter Wayne Rock as a director on 24 January 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
05 Oct 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
05 Oct 2015 | TM01 | Termination of appointment of James Hugh Bown as a director on 3 August 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from Warehouse Westbourne Road Sunderland SR1 3SL to 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN on 18 December 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr George Charles Phillips as a director on 12 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr. John Kolm - Murray as a director on 12 September 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
23 Sep 2014 | TM01 | Termination of appointment of Trevor Keith Houghton as a director on 12 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of John Charles Jeremy Crowe as a director on 12 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Trevor Keith Houghton as a director on 12 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of John Charles Jeremy Crowe as a director on 12 September 2014 |