Advanced company searchLink opens in new window

THE COMMBUS PROJECT

Company number 05569601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2011 CH01 Director's details changed for Mr John Edward Pickard on 21 September 2010
01 Feb 2011 CH01 Director's details changed for Alan George West on 21 September 2010
01 Feb 2011 CH01 Director's details changed for Jessie Elaine Pickard on 21 September 2010
01 Feb 2011 CH01 Director's details changed for June Etta Cox on 21 September 2010
01 Feb 2011 CH01 Director's details changed for Joy Reynolds on 21 September 2010
01 Feb 2011 CH01 Director's details changed for Anthony Oliver Curran on 21 September 2010
01 Feb 2011 CH01 Director's details changed for Peter Stanley Geeson on 21 September 2010
01 Feb 2011 CH03 Secretary's details changed for John Edward Pickard on 21 September 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
29 Oct 2009 AR01 Annual return made up to 21 September 2009
24 Feb 2009 AA Partial exemption accounts made up to 30 September 2008
15 Oct 2008 363a Annual return made up to 21/09/08
11 Jul 2008 AA Partial exemption accounts made up to 30 September 2007
12 Jun 2008 363a Annual return made up to 21/09/07
12 Jun 2008 363a Annual return made up to 30/09/07
18 Apr 2008 288b Appointment terminated director dennis north
18 Oct 2007 288a New director appointed
18 Oct 2007 288b Director resigned
02 Aug 2007 AA Total exemption full accounts made up to 30 September 2006
19 Oct 2006 363a Annual return made up to 21/09/06
19 Oct 2006 287 Registered office changed on 19/10/06 from: the parish centre oesford road narborough leicestershire LE19 2EL
19 Oct 2006 288c Director's particulars changed
19 Oct 2006 288b Director resigned
30 Sep 2005 288b Director resigned
30 Sep 2005 288b Secretary resigned