- Company Overview for THE MASHAMSHIRE COMMUNITY OFFICE (04481253)
- Filing history for THE MASHAMSHIRE COMMUNITY OFFICE (04481253)
- People for THE MASHAMSHIRE COMMUNITY OFFICE (04481253)
- Charges for THE MASHAMSHIRE COMMUNITY OFFICE (04481253)
- More for THE MASHAMSHIRE COMMUNITY OFFICE (04481253)
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 |