COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED
Company number 03052023
- Company Overview for COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED (03052023)
- Filing history for COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED (03052023)
- People for COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED (03052023)
- More for COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED (03052023)
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) |
---|---|---|---|
08 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
06 May 2018 | PSC01 | Notification of Ian Pryke as a person with significant control on 27 April 2018 | |
06 May 2018 | AP01 | Appointment of Ms Suzanna Giera as a director on 27 April 2018 | |
04 May 2018 | PSC07 | Cessation of David John Cocks as a person with significant control on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Geoffrey George King as a director on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of David John Cocks as a director on 27 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Martin Courtis as a director on 27 April 2018 | |
31 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 May 2017 | AP01 | Appointment of Mr Graham Willmott as a director on 28 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr David Hammond as a director on 28 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Andre Shaun Hope as a director on 28 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Robert Clarke as a director on 28 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 | Annual return made up to 5 May 2016 no member list | |
01 Jun 2015 | AR01 | Annual return made up to 5 May 2015 no member list | |
01 Jun 2015 | AD02 | Register inspection address has been changed from 47 the Street Little Clacton Clacton-on-Sea Essex CO16 9LD England to Brackenbury Playford Road Little Bealings Woodbridge Suffolk IP13 6nd | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AP01 | Appointment of Mr Peter George Bohn as a director on 24 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Robert Clarke as a director on 24 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Alexander George Walford as a director on 17 March 2015 | |
03 Nov 2014 | AP01 | Appointment of Mr Ian Donald Ransome as a director on 3 November 2014 | |
03 Nov 2014 | AP03 | Appointment of Mr Ian Donald Ransome as a secretary on 3 November 2014 |