VISION 21 (GLOUCESTERSHIRE) LIMITED
Company number 03709442
- Company Overview for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
- Filing history for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
- People for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
- More for VISION 21 (GLOUCESTERSHIRE) LIMITED (03709442)
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 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 15 March 2011 no member list | |
16 Mar 2011 | TM01 | Termination of appointment of Ian Lander as a director | |
14 Jan 2011 | AP01 | Appointment of Mr Rodney John Smith as a director | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 13 March 2010 no member list | |
13 Mar 2010 | CH01 | Director's details changed for Ian Anthony Lander on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for Gideon Caple on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for Cathy Green on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for Richard William Tibbles on 13 March 2010 | |
04 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2009 | 288a | Secretary appointed martin hewett | |
29 Jun 2009 | 288b | Appointment terminated director and secretary arthur bradford | |
11 Mar 2009 | 363a | Annual return made up to 08/02/09 | |
10 Mar 2009 | 288b | Appointment terminated director john firth | |
10 Mar 2009 | 288b | Appointment terminated director james hickey | |
04 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
06 May 2008 | 288a | Director appointed cathy green | |
06 May 2008 | 288a | Director appointed gideon caple | |
06 May 2008 | 288a | Director appointed ian lander | |
28 Apr 2008 | CERTNM | Company name changed cheltenham centre for change LIMITED\certificate issued on 30/04/08 | |
26 Feb 2008 | 363s | Annual return made up to 08/02/08 |