GLOUCESTERSHIRE MARKET TOWNS FORUM
Company number 04530938
- Company Overview for GLOUCESTERSHIRE MARKET TOWNS FORUM (04530938)
- Filing history for GLOUCESTERSHIRE MARKET TOWNS FORUM (04530938)
- People for GLOUCESTERSHIRE MARKET TOWNS FORUM (04530938)
- More for GLOUCESTERSHIRE MARKET TOWNS FORUM (04530938)
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) |
---|---|---|---|
05 Dec 2014 | AP01 | Appointment of Mr Simon James Carter as a director on 25 September 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of John Selwyn Gerrard as a director on 25 September 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 2 September 2014 no member list | |
04 Feb 2014 | AP01 | Appointment of Mr Kevin David Painter as a director | |
21 Jan 2014 | AP01 | Appointment of Profesor Richard George Wakeford as a director | |
20 Jan 2014 | AP01 | Appointment of Mrs Elizabeth Anne Hodges as a director | |
20 Jan 2014 | AP01 | Appointment of Mrs June Heather Cordwell as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Glenys Sykes as a director | |
18 Nov 2013 | TM01 | Termination of appointment of John Ellis as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 | Annual return made up to 2 September 2013 no member list | |
23 May 2013 | AD01 | Registered office address changed from C/O Gfirst Llanthony Warehouse the Docks Gloucester Glos GL1 2EH United Kingdom on 23 May 2013 | |
04 Feb 2013 | AP01 | Appointment of Mrs Judith Mary Perez as a director | |
04 Feb 2013 | AP01 | Appointment of Mr John Gerrard as a director | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 2 September 2012 no member list | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 2 September 2011 no member list | |
27 Sep 2011 | TM01 | Termination of appointment of Christopher Howell as a director | |
15 Jun 2011 | AD01 | Registered office address changed from Chargrove Business Centre Main Road Shurdington Cheltenham GL51 4GA on 15 June 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Claire Philippa Edwards on 14 June 2011 | |
17 Sep 2010 | AR01 | Annual return made up to 2 September 2010 no member list | |
16 Sep 2010 | CH01 | Director's details changed for Malcolm Wallace Pavey on 2 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Robert Watters on 2 September 2010 |