SALE MOOR COMMUNITY PARTNERSHIP LTD.
Company number 05465848
- Company Overview for SALE MOOR COMMUNITY PARTNERSHIP LTD. (05465848)
- Filing history for SALE MOOR COMMUNITY PARTNERSHIP LTD. (05465848)
- People for SALE MOOR COMMUNITY PARTNERSHIP LTD. (05465848)
- More for SALE MOOR COMMUNITY PARTNERSHIP LTD. (05465848)
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) |
---|---|---|---|
27 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
23 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
23 Jul 2018 | AP01 | Appointment of Elizabeth Alice Louise Patel as a director | |
23 Jul 2018 | TM01 | Termination of appointment of David Higgins as a director on 22 December 2017 | |
23 Jul 2018 | TM01 | Termination of appointment of James Dixon as a director on 22 December 2017 | |
23 Jul 2018 | AP01 | Appointment of Cllr Elizabeth Alice Lousie Patel as a director on 22 December 2017 | |
23 Jul 2018 | AP01 | Appointment of Ms Barbara Anne Riley as a director on 22 December 2017 | |
09 Jun 2018 | TM01 | Termination of appointment of William George Victor Holding as a director on 9 June 2018 | |
09 Jun 2018 | TM01 | Termination of appointment of William George Victor Holding as a director on 9 June 2018 | |
09 Jun 2018 | TM02 | Termination of appointment of William George Victor Holding as a secretary on 9 June 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 27 May 2016 no member list | |
01 Jun 2016 | AD02 | Register inspection address has been changed from 359 Norris Road 359 Norris Road Sale Cheshire M33 2UP England to 359 Norris Road Sale Cheshire M33 2UP | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Natalie Gethins as a director on 24 October 2015 | |
28 May 2015 | AR01 | Annual return made up to 27 May 2015 no member list | |
28 May 2015 | AD02 | Register inspection address has been changed to 359 Norris Road 359 Norris Road Sale Cheshire M33 2UP | |
10 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 May 2014 | AR01 | Annual return made up to 27 May 2014 no member list | |
08 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 27 May 2013 no member list | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 27 May 2012 no member list |