COMMUNITY IN PARTNERSHIP KNOWLE WEST
Company number 03301167
- Company Overview for COMMUNITY IN PARTNERSHIP KNOWLE WEST (03301167)
- Filing history for COMMUNITY IN PARTNERSHIP KNOWLE WEST (03301167)
- People for COMMUNITY IN PARTNERSHIP KNOWLE WEST (03301167)
- Charges for COMMUNITY IN PARTNERSHIP KNOWLE WEST (03301167)
- More for COMMUNITY IN PARTNERSHIP KNOWLE WEST (03301167)
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) |
---|---|---|---|
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Gloria Lilian Tucker as a director on 30 April 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 9 February 2014 no member list | |
16 Jan 2014 | TM01 | Termination of appointment of Rosemary Manning as a director | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 9 February 2013 no member list | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of Doreen Pollard as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Michael Whereatt as a director | |
08 Mar 2012 | AR01 | Annual return made up to 9 February 2012 | |
10 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 May 2011 | AP01 | Appointment of Doreen Joy Pollard as a director | |
06 May 2011 | AP01 | Appointment of Gloria Lilian Tucker as a director | |
24 Feb 2011 | TM02 | Termination of appointment of Jeremy Empson as a secretary | |
24 Feb 2011 | AR01 | Annual return made up to 9 February 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 18 January 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2010 | AR01 | Annual return made up to 24 December 2009 no member list | |
25 Jan 2010 | CC01 | Notice of Restriction on the Company's Articles | |
22 Jan 2010 | CERTNM |
Company name changed knowle west development trust LTD\certificate issued on 22/01/10
|
|
22 Jan 2010 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
22 Jan 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | CH01 | Director's details changed for Alan Raymond George Mogg on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Kenneth Samuel Edward Jones on 21 January 2010 |