- Company Overview for EMERSONS GREEN VILLAGE HALL (05626786)
- Filing history for EMERSONS GREEN VILLAGE HALL (05626786)
- People for EMERSONS GREEN VILLAGE HALL (05626786)
- More for EMERSONS GREEN VILLAGE HALL (05626786)
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) |
---|---|---|---|
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Apr 2010 | TM01 | Termination of appointment of Alan Maggs as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Ruth Cooper as a director | |
12 Apr 2010 | AP01 | Appointment of Mrs Sheila Janice Hartnett as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Jacqueline Gregory as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Christopher Thomas Towey as a director | |
11 Mar 2010 | AP01 | Appointment of Mrs Jacqueline Gregory as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Hazel Hynam as a director | |
11 Jan 2010 | AP03 | Appointment of Mrs Janice Louise Malschuk as a secretary | |
04 Jan 2010 | TM02 | Termination of appointment of Jacqueline Gregory as a secretary | |
04 Jan 2010 | AP03 | Appointment of Ms Jacqueline Gregory as a secretary | |
04 Jan 2010 | TM02 | Termination of appointment of Hayley Luton as a secretary | |
17 Dec 2009 | TM01 | Termination of appointment of Kamlesh Mistry as a director | |
17 Dec 2009 | TM01 | Termination of appointment of Barbara Dean as a director | |
17 Nov 2009 | AR01 | Annual return made up to 17 November 2009 no member list | |
17 Nov 2009 | CH01 | Director's details changed for Mr Alan Maggs on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Barbara Dean on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Kamlesh Chimanlal Mistry on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Ruth Cooper on 16 November 2009 | |
09 Nov 2009 | AP01 | Appointment of Mrs Hazel Sandra Mary Hynam as a director | |
02 Nov 2009 | AP01 | Appointment of Mrs Diane Susan Roberts as a director | |
19 Oct 2009 | AP03 | Appointment of Mrs Hayley Jane Luton as a secretary | |
16 Oct 2009 | TM02 | Termination of appointment of Jacqueline Gregory as a secretary | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Nov 2008 | 363a | Annual return made up to 17/11/08 |