- Company Overview for CARDIFF CONSERVATION VOLUNTEERS (03197781)
- Filing history for CARDIFF CONSERVATION VOLUNTEERS (03197781)
- People for CARDIFF CONSERVATION VOLUNTEERS (03197781)
- More for CARDIFF CONSERVATION VOLUNTEERS (03197781)
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) |
---|---|---|---|
10 Nov 2015 | TM01 | Termination of appointment of Patricia Ann Joice as a director on 4 November 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Patricia Ann Joice as a secretary on 10 November 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 13 May 2015 no member list | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from , 32 Arthur Street, Cardiff, CF24 1QR to 4 Montreal Close Newport Gwent NP20 3rd on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Helen Kate Reardon as a director on 8 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Helen Kate Reardon as a director on 8 October 2014 | |
27 Jun 2014 | AR01 | Annual return made up to 13 May 2014 no member list | |
27 Jun 2014 | CH01 | Director's details changed for Mr John Newton on 27 June 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from , 71 Canada Road, Cardiff, CF14 3BX, United Kingdom on 27 June 2014 | |
17 Dec 2013 | AP01 | Appointment of Mr Ben Isaac as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Robert Hall as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Anthony Lovelock as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Robert Hall as a director | |
19 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 no member list | |
13 May 2013 | CH01 | Director's details changed for Clive Williams on 1 November 2012 | |
13 May 2013 | CH01 | Director's details changed for Mrs Patricia Ann Joice on 1 November 2012 | |
13 May 2013 | CH01 | Director's details changed for Mr Robert Michael Hall on 1 November 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 13 May 2012 no member list | |
17 May 2012 | CH01 | Director's details changed for Mr John Newton on 9 August 2010 | |
17 May 2012 | CH01 | Director's details changed for Clive Williams on 30 January 2012 | |
06 Feb 2012 | AP01 | Appointment of Clive Williams as a director |