CHURCHES HOUSING ACTION TEAM (DEVON) LIMITED
Company number 03096996
- Company Overview for CHURCHES HOUSING ACTION TEAM (DEVON) LIMITED (03096996)
- Filing history for CHURCHES HOUSING ACTION TEAM (DEVON) LIMITED (03096996)
- People for CHURCHES HOUSING ACTION TEAM (DEVON) LIMITED (03096996)
- More for CHURCHES HOUSING ACTION TEAM (DEVON) LIMITED (03096996)
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) |
---|---|---|---|
22 Aug 2020 | MA | Memorandum and Articles of Association | |
07 Aug 2020 | AP01 | Appointment of Mr Roderick Hewson as a director on 30 July 2020 | |
20 Dec 2019 | AP03 | Appointment of Mr Clive Martin Williams as a secretary on 9 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of David George Edward Smith as a secretary on 9 December 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
31 Aug 2019 | TM01 | Termination of appointment of Michael Vincent Tosh as a director on 2 July 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Aug 2018 | CH03 | Secretary's details changed for David George Edward Smith on 27 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Rev. Ian Lawrence Johnson as a director on 2 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mrs Claire Elisabeth Jean Clifton on 27 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mrs Vivienne Kay Brewster as a director on 2 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mrs Jennifer Anne Tower as a director on 2 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Terence Ralph Norris as a director on 2 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Matthew Peter Melksham as a director on 2 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mrs Lara Joy Wielenga as a director on 2 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Robert Edmund Wright as a director on 2 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Allan Philip Sheath as a director on 2 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Catherine Candish as a director on 2 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mrs Catherine Candish on 1 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 28 Gold Street Tiverton Devon EX16 6PY to Coggans Well House Phoenix Lane Tiverton EX16 6LU on 12 October 2017 | |
09 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
06 Sep 2017 | TM01 | Termination of appointment of Malcolm Frank Bridger as a director on 3 August 2017 |