Advanced company searchLink opens in new window

THE MASHAMSHIRE COMMUNITY OFFICE

Company number 04481253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
11 Jul 2019 AP01 Appointment of Ms Gaynor Ellen Pearson as a director on 11 July 2019
11 Jul 2019 AP03 Appointment of Mrs Hayley Elizabeth Jackson as a secretary on 11 July 2019
11 Jul 2019 TM02 Termination of appointment of Tessa Klemz as a secretary on 11 July 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Paul Francis Theakston as a person with significant control on 17 November 2016
19 Jul 2017 PSC07 Cessation of Mark Cunliffe Lister as a person with significant control on 17 November 2016
19 Jul 2017 AP01 Appointment of Mr Paul Francis Theakston as a director on 15 September 2016
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 Dec 2015 AP01 Appointment of Ms Su Palin as a director on 11 November 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 no member list
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 9 July 2014 no member list
28 Jul 2014 TM01 Termination of appointment of Marie Pritchard as a director on 14 November 2013
28 Jul 2014 AP01 Appointment of Mrs Judith Amy Fuller as a director on 22 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Timothy David Ives Klemz on 1 January 2014
28 Jul 2014 AD01 Registered office address changed from Little Market Place Masham North Yorkshire HG4 4DY to 7 Little Market Place Masham Ripon North Yorkshire HG4 4DY on 28 July 2014
26 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 9 July 2013 no member list