- Company Overview for VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED (03055005)
- Filing history for VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED (03055005)
- People for VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED (03055005)
- More for VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED (03055005)
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) |
---|---|---|---|
19 Jan 2017 | AP01 | Appointment of Mr Alan Vaughan Hughes as a director on 7 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Ms Donna Zammit as a director on 3 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Ms Shazia Awan as a director on 17 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Ms Joanna Parry as a director on 3 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Ms. Emily Williams as a director on 3 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Catherine Johnston as a director on 3 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Christopher Paul Byers as a director on 3 January 2017 | |
04 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 98 the Wellbeing Centre Neville Street Cardiff CF11 6LS Wales to 5 -6 Hayes Buildings Curran Road Cardiff CF10 5DF on 6 December 2016 | |
08 Jun 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
08 Jun 2016 | TM01 | Termination of appointment of Martin Flood as a director on 31 March 2016 | |
19 May 2016 | AD01 | Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB to 98 the Wellbeing Centre Neville Street Cardiff CF11 6LS on 19 May 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Mohamed Ahmed Yusef as a director on 15 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Alexis Devereux Walker as a director on 1 April 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Victoria Jones as a director on 1 July 2014 | |
04 Sep 2015 | TM01 | Termination of appointment of Gerald Puutock as a director on 24 July 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Sujatha Thaladi as a director on 14 August 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Kerry Ann Louise Marland as a director on 21 April 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Sridhar Ponnuswamy as a director on 16 June 2015 | |
02 Jul 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
02 Jul 2015 | AP01 | Appointment of Mr. Martin Flood as a director on 16 June 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Roanna Larsen as a director on 23 September 2014 | |
28 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr. Sridhar Ponnuswamy as a director on 23 September 2014 |