CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT
Company number 04779336
- Company Overview for CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT (04779336)
- Filing history for CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT (04779336)
- People for CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT (04779336)
- More for CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT (04779336)
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) |
---|---|---|---|
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | CH01 | Director's details changed for Ms Sue Parker Hall on 18 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mrs Rachel Gillies on 19 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Ms Sue Parker Hall as a director on 9 June 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Ms Juliet Anne Schofield on 12 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Joseph Michael Peacock as a director on 9 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Ms Catherine Elizabeth Dunmore as a director on 9 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Lucy Geraldine Allison Hannah as a director on 30 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
05 Jun 2018 | TM01 | Termination of appointment of Roger Oliver Iredale as a director on 28 May 2018 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
11 Oct 2016 | AP03 | Appointment of Mrs Sandra Louise Harrison as a secretary on 28 September 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Mandy Ellicott as a secretary on 28 September 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Mandy Ellicott as a secretary on 28 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Mrs Amanda Jayne Ellicott as a director on 28 September 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
16 Jun 2016 | AD04 | Register(s) moved to registered office address Unit 7 Thorne Farm Bude Cornwall EX23 0LU | |
11 Nov 2015 | TM01 | Termination of appointment of Alice Simone Lagnado as a director on 18 July 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
02 Jun 2015 | CH03 | Secretary's details changed for Ms Mandy Westlake on 27 September 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list |