- Company Overview for FRIENDS OF SUNDERLAND MINSTER (04721661)
- Filing history for FRIENDS OF SUNDERLAND MINSTER (04721661)
- People for FRIENDS OF SUNDERLAND MINSTER (04721661)
- More for FRIENDS OF SUNDERLAND MINSTER (04721661)
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) |
---|---|---|---|
18 Mar 2018 | TM01 | Termination of appointment of Stuart Tindale Miller as a director on 10 December 2017 | |
18 Mar 2018 | AP01 | Appointment of Mr Brian Thirlbeck as a director on 10 January 2017 | |
18 Mar 2018 | AP01 | Appointment of Dr Umesh Patel as a director on 10 December 2017 | |
18 Mar 2018 | AP01 | Appointment of Mr Rob Lawson as a director on 10 December 2017 | |
18 Mar 2018 | AP03 | Appointment of Mr Anthony Charles Winfield as a secretary on 10 December 2017 | |
18 Mar 2018 | AP01 | Appointment of Mr Anthony Charles Winfield as a director on 10 December 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Elizabeth Margaret White as a director on 10 December 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Cynthia Watts Irvine as a director on 10 December 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Peter Gibson as a director on 10 December 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Peter Gibson as a director on 10 December 2017 | |
18 Mar 2018 | TM01 | Termination of appointment of Peter Gibson as a director on 10 December 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
20 Nov 2015 | AR01 | Annual return made up to 16 November 2015 no member list | |
20 Nov 2015 | TM01 | Termination of appointment of Peter Michael Fidler as a director on 1 September 2015 | |
03 Nov 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
16 Nov 2014 | AR01 | Annual return made up to 16 November 2014 no member list | |
16 Nov 2014 | CH01 | Director's details changed for Cynthia Watts Irvine on 16 September 2010 | |
16 Nov 2014 | TM01 | Termination of appointment of Frank Nicholson as a director on 7 April 2014 | |
16 Nov 2014 | TM01 | Termination of appointment of John Whorlton Lowe as a director on 22 June 2014 | |
16 Nov 2014 | TM02 | Termination of appointment of John Whorlton Lowe as a secretary on 22 June 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 6 February 2014 no member list |