- Company Overview for CENACOLO COMMUNITY UK (04238313)
- Filing history for CENACOLO COMMUNITY UK (04238313)
- People for CENACOLO COMMUNITY UK (04238313)
- More for CENACOLO COMMUNITY UK (04238313)
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) |
---|---|---|---|
21 Jul 2015 | TM01 | Termination of appointment of Jill Lesley Clough as a director on 11 July 2015 | |
15 Apr 2015 | AP01 | Appointment of Mrs Mary Holgate as a director on 11 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Bryan Edward Ingleby as a director on 21 March 2015 | |
20 Feb 2015 | AP03 | Appointment of Mr. David Gerard Taylor as a secretary on 14 February 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Gillian Mary Riley as a secretary on 14 February 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
01 Nov 2014 | AP01 | Appointment of Dr. Jill Lesley Clough as a director on 8 October 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Joan Cate as a director | |
30 Jun 2014 | AR01 | Annual return made up to 28 June 2014 no member list | |
11 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Dec 2013 | AP03 | Appointment of Mrs. Gillian Mary Riley as a secretary | |
04 Dec 2013 | TM02 | Termination of appointment of Christopher D'arcy as a secretary | |
09 Sep 2013 | AP01 | Appointment of Mrs Joan Imelda Cate as a director | |
25 Jul 2013 | AR01 | Annual return made up to 28 June 2013 no member list | |
25 Jul 2013 | TM01 | Termination of appointment of Anthony Rumgay as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Mary Mcnally as a director | |
21 Jun 2013 | AP03 | Appointment of Mr Christopher D'arcy as a secretary | |
21 Jun 2013 | TM02 | Termination of appointment of Bryan Ingleby as a secretary | |
18 Jun 2013 | TM01 | Termination of appointment of John Godwin as a director | |
13 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Dec 2012 | AP01 | Appointment of Mr. Anthony Thomas William Rumgay as a director | |
09 Oct 2012 | AD01 | Registered office address changed from 43 Norton Road Cabus Preston Lancashire PR3 1JX on 9 October 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 28 June 2012 no member list | |
09 Mar 2012 | CERTNM |
Company name changed friends for a uk cenacolo community\certificate issued on 09/03/12
|
|
06 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 |