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)
20 Jul 2010 CH01 Director's details changed for Christine Joyce Greensit on 1 July 2010
20 Jul 2010 CH01 Director's details changed for Prudence Katherine Barbara Keigwin on 1 July 2010
14 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
28 Jul 2009 363a Annual return made up to 09/07/09
28 Jul 2009 288a Director appointed mr philip marshall
28 Jul 2009 288a Secretary appointed mrs diane fathers
28 Jul 2009 288b Appointment terminated director susan theakston
28 Jul 2009 288b Appointment terminated secretary angela maynard
17 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
29 Jul 2008 363a Annual return made up to 09/07/08
29 Jul 2008 288a Director appointed mr anthony leonard whiting
04 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
17 Jul 2007 363a Annual return made up to 09/07/07
17 Jul 2007 288a New secretary appointed
17 Jul 2007 288c Director's particulars changed
16 Jul 2007 288b Secretary resigned
22 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
25 Oct 2006 288a New secretary appointed
25 Oct 2006 288a New director appointed
25 Oct 2006 288b Secretary resigned
24 Aug 2006 288a New director appointed
14 Aug 2006 363s Annual return made up to 09/07/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
14 Aug 2006 288a New director appointed
28 Mar 2006 288b Secretary resigned
28 Mar 2006 288b Director resigned