- Company Overview for THE CARIBBEAN COUNCIL (04276621)
- Filing history for THE CARIBBEAN COUNCIL (04276621)
- People for THE CARIBBEAN COUNCIL (04276621)
- Charges for THE CARIBBEAN COUNCIL (04276621)
- Registers for THE CARIBBEAN COUNCIL (04276621)
- More for THE CARIBBEAN COUNCIL (04276621)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
27 Aug 2024 | CH01 | Director's details changed for Mr Christopher James Bennett on 23 August 2024 | |
08 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
24 May 2023 | AD03 | Register(s) moved to registered inspection location Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX | |
24 May 2023 | AD02 | Register inspection address has been changed to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX | |
23 May 2023 | CH01 | Director's details changed for Ms Jane Crouch on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Malcolm Gray Bruce on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Christopher Thomas Docherty on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Christopher James Bennett on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Christopher John Boughton on 23 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of David Andrew Jessop as a director on 28 April 2023 | |
17 May 2023 | AP01 | Appointment of Ms Jane Crouch as a director on 28 April 2023 | |
05 Oct 2022 | AD01 | Registered office address changed from 5th Floor 20 Old Bailey London EC4M 7AN England to 20 Old Bailey London EC4M 7AN on 5 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for David Andrew Jessop on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5th Floor 20 Old Bailey London EC4M 7AN on 4 October 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | MA | Memorandum and Articles of Association | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|