- Company Overview for COMMUNITY PRESS OFFICE LTD. (05510365)
- Filing history for COMMUNITY PRESS OFFICE LTD. (05510365)
- People for COMMUNITY PRESS OFFICE LTD. (05510365)
- More for COMMUNITY PRESS OFFICE LTD. (05510365)
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) |
---|---|---|---|
16 Aug 2017 | TM02 | Termination of appointment of Sally-Ann Elizabeth O'kane as a secretary on 14 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mrs Christina Andrew as a director on 14 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Andrew John Hornsby as a director on 14 August 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
01 Feb 2016 | AP03 | Appointment of Miss Sally-Ann Elizabeth O'kane as a secretary on 25 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Eve Marie Sadler-Wright as a secretary on 25 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Paul May as a director on 25 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Cally William Grice as a director on 25 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 15 July 2015 no member list | |
30 Jul 2015 | CH01 | Director's details changed for Mr Stephen Ryder on 15 July 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Boneata Bell as a director on 10 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 | Annual return made up to 15 July 2014 no member list | |
06 Feb 2014 | AP01 | Appointment of Mr Cally William Grice as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Za'e Johnson as a director | |
05 Feb 2014 | AP01 | Appointment of Miss Sarah-Jane Elizabeth Nicholls as a director | |
24 Jan 2014 | AP01 | Appointment of Ms Thelma Slavin as a director | |
24 Jan 2014 | AD01 | Registered office address changed from 80 Cleethorpe Road Grimsby North East Lincolnshire DN31 3EH on 24 January 2014 | |
21 Jan 2014 | AP01 | Appointment of Ms Moira Anne Mann as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Mark Price as a director | |
21 Jan 2014 | AP01 | Appointment of Mrs Maureen Favill as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Simon King as a director |