THE OLD POST REGENERATION ASSOCIATION LIMITED
Company number 04305724
- Company Overview for THE OLD POST REGENERATION ASSOCIATION LIMITED (04305724)
- Filing history for THE OLD POST REGENERATION ASSOCIATION LIMITED (04305724)
- People for THE OLD POST REGENERATION ASSOCIATION LIMITED (04305724)
- More for THE OLD POST REGENERATION ASSOCIATION LIMITED (04305724)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
18 Oct 2024 | TM01 | Termination of appointment of Gillian Anne Mansfield as a director on 13 September 2023 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Mar 2023 | AP01 | Appointment of Mrs Christine Gillespie as a director on 11 January 2023 | |
05 Mar 2023 | AP01 | Appointment of Mr Stephen Mansfield as a director on 11 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Peter John Wilkins as a director on 18 March 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Kevin John Richards as a director on 12 May 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
03 Nov 2021 | AP01 | Appointment of Mr David Wain as a director on 15 September 2021 | |
30 Oct 2021 | TM01 | Termination of appointment of John Michael Appleby as a director on 2 April 2021 | |
30 Oct 2021 | AD01 | Registered office address changed from C/O Dains Llp St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS to The Old Post Centre High Street Newhall Swadlincote Derbyshire DE11 0HX on 30 October 2021 | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
31 Dec 2020 | TM01 | Termination of appointment of Barry Woods as a director on 27 May 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of George Storer as a director on 20 April 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates |