- Company Overview for ST. IVES TOWN INITIATIVE (04596497)
- Filing history for ST. IVES TOWN INITIATIVE (04596497)
- People for ST. IVES TOWN INITIATIVE (04596497)
- Registers for ST. IVES TOWN INITIATIVE (04596497)
- More for ST. IVES TOWN INITIATIVE (04596497)
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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | AD02 | Register inspection address has been changed from 19 Pettis Road St Ives Cambridgeshire PE27 6SR to 8 Sarah Grace Court New Road St. Ives PE27 5DS | |
11 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
06 Dec 2017 | CH03 | Secretary's details changed for Mr Ryan Fuller on 6 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 19 Pettis Road St Ives Cambridgeshire PE27 6SR to Priory Holme Priory Road St. Ives Cambridgeshire PE27 5BB on 15 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Frank Brian Palmer as a director on 30 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Aug 2016 | TM01 | Termination of appointment of Douglas Bernard Dew as a director on 21 June 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Julia Ann Papworth as a director on 21 June 2016 | |
29 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Nov 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
14 Nov 2015 | AP01 | Appointment of Sindy Mary Surtees as a director on 21 July 2015 | |
07 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2014 | AR01 | Annual return made up to 21 November 2014 no member list | |
26 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Neil Cousins as a director | |
19 Dec 2013 | AR01 | Annual return made up to 21 November 2013 no member list | |
19 Dec 2013 | CH01 | Director's details changed for Julia Ann Papworth on 28 March 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Frank Brian Palmer on 28 March 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Douglas Jackson as a director | |
19 Dec 2013 | CH01 | Director's details changed for Angela Lesley Dickinson on 28 March 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Ryan Fuller on 28 March 2013 | |
19 Dec 2013 | CH01 | Director's details changed for John Davies on 28 March 2013 |