CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.
Company number 05865558
- Company Overview for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
- Filing history for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
- People for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
- More for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
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) |
---|---|---|---|
17 Jul 2013 | AP01 | Appointment of Angela Mary Gascoigne as a director | |
16 Jul 2013 | AR01 | Annual return made up to 4 July 2013 no member list | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Carole Crouch as a director | |
17 Jul 2012 | AA01 | Previous accounting period shortened from 4 April 2012 to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 4 July 2012 no member list | |
17 Jul 2012 | AD01 | Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 17 July 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from C/O Unit 22 the Coach House 2 Upper York Street Bristol BS2 8QN England on 17 July 2012 | |
19 Dec 2011 | AP01 | Appointment of Mr John Richard Coward as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Susan Tunstall as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Steven Faragher as a director | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 4 April 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 4 July 2011 no member list | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 4 April 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 4 July 2010 no member list | |
06 Oct 2010 | CH01 | Director's details changed for Jeffrey William Mitchell on 4 July 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Susan Leigh Tunstall on 4 July 2010 | |
06 Oct 2010 | AP01 | Appointment of John Simon Patrick Milner-Barry as a director | |
06 Oct 2010 | CH01 | Director's details changed for Carole Anne Crouch on 4 July 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Kerry Olive Headen on 4 July 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Steven William Faraghen on 4 July 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from Unit 14 the Coach House 2 Upper York Street Bristol BS2 8QN on 6 October 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Nov 2009 | AA01 | Current accounting period shortened from 31 July 2010 to 4 April 2010 | |
02 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |