CUMWHITTON PARISH COMMUNITY PARTNERSHIP
Company number 05317640
- Company Overview for CUMWHITTON PARISH COMMUNITY PARTNERSHIP (05317640)
- Filing history for CUMWHITTON PARISH COMMUNITY PARTNERSHIP (05317640)
- People for CUMWHITTON PARISH COMMUNITY PARTNERSHIP (05317640)
- More for CUMWHITTON PARISH COMMUNITY PARTNERSHIP (05317640)
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) |
---|---|---|---|
10 Jan 2014 | AD01 | Registered office address changed from Eleanor Cottage Hornsby Brampton Cumbria CA8 9HF England on 10 January 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from the Old Vicarage Cumwhitton Brampton CA8 9EX England on 9 January 2014 | |
09 Jan 2014 | AP01 | Appointment of Mrs Carol Frances Wade as a director | |
09 Jan 2014 | AP01 | Appointment of Mr David Blake Wade as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 20 December 2012 no member list | |
10 Sep 2012 | AP01 | Appointment of Mr Charles Edward Egerton as a director | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | TM01 | Termination of appointment of Ian Macfadyen as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Deirdre Brown as a director | |
10 Jan 2012 | AR01 | Annual return made up to 20 December 2011 no member list | |
09 Jan 2012 | TM02 | Termination of appointment of Lisa Reed as a secretary | |
09 Jan 2012 | AD01 | Registered office address changed from the Old Vicarage Cumwhitton Cumwhitton Brampton Cumbria CA8 9EX England on 9 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Deirdre Louise Brown on 6 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Tracy Watt on 6 January 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from the Croft Hornsby Brampton Cumbria CA8 9HF on 9 January 2012 | |
08 Jan 2012 | AP03 | Appointment of Mr John Bingham Hinchliff as a secretary | |
08 Jan 2012 | AP03 | Appointment of Mr John Bingham Hinchliff as a secretary | |
06 Jan 2012 | TM02 | Termination of appointment of Lisa Reed as a secretary | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 20 December 2010 no member list | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AP01 | Appointment of Mrs Tracy Watt as a director | |
13 May 2010 | TM01 | Termination of appointment of Josephine Rook as a director | |
26 Apr 2010 | AD01 | Registered office address changed from Cumwhitton House Cumwhitton Brampton Cumbria CA8 9EX on 26 April 2010 |