- Company Overview for SHEPWAY CITIZENS ADVICE BUREAU (05063463)
- Filing history for SHEPWAY CITIZENS ADVICE BUREAU (05063463)
- People for SHEPWAY CITIZENS ADVICE BUREAU (05063463)
- More for SHEPWAY CITIZENS ADVICE BUREAU (05063463)
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) |
---|---|---|---|
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Frank Boland as a director on 25 April 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of John Donald Waller as a director on 25 July 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
29 Nov 2018 | AP01 | Appointment of Mr Brian Godfrey Rainsley as a director on 25 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Ms Janina Chislett as a director on 4 October 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | AP01 | Appointment of Ms Anne Petrie as a director on 3 May 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Jennifer Ann Mallinson as a director on 26 July 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Hugh Robertson-Ritchie as a director on 26 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
01 Dec 2017 | TM01 | Termination of appointment of Robert Thomas Edward Coward as a director on 1 December 2017 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
12 Jan 2017 | AUD | Auditor's resignation | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Mar 2016 | AR01 | Annual return made up to 4 March 2016 no member list | |
17 Mar 2016 | AD01 | Registered office address changed from Europa House 49 Sandgate Road Folkestone Kent CT20 1RY England to Units 4-6 Princes Gate George Lane Folkestone Kent CT20 1RH on 17 March 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of James Andrew Avery as a director on 5 January 2016 | |
18 Dec 2015 | AP01 | Appointment of Mr John Keller as a director on 24 September 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr James Andrew Avery as a director on 23 July 2015 | |
18 Dec 2015 | AP01 | Appointment of Mrs Rosemary Jane Griffiths as a director on 25 September 2015 | |
23 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Folkestone Library 2 Grace Hill Folkestone Kent CT20 1HD to Europa House 49 Sandgate Road Folkestone Kent CT20 1RY on 3 September 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Michael Walter Worth as a director on 2 June 2015 |