COLEFORD AREA MARKET AND COASTAL TOWNS INITIATIVE PARTNERSHIP
Company number 05916350
- Company Overview for COLEFORD AREA MARKET AND COASTAL TOWNS INITIATIVE PARTNERSHIP (05916350)
- Filing history for COLEFORD AREA MARKET AND COASTAL TOWNS INITIATIVE PARTNERSHIP (05916350)
- People for COLEFORD AREA MARKET AND COASTAL TOWNS INITIATIVE PARTNERSHIP (05916350)
- More for COLEFORD AREA MARKET AND COASTAL TOWNS INITIATIVE PARTNERSHIP (05916350)
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) |
---|---|---|---|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 24 August 2013 no member list | |
16 Aug 2013 | AP01 | Appointment of Mr Terence John Hale as a director | |
07 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Christopher Howell as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Dawn Vaughan as a director | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 no member list | |
25 Aug 2012 | AP01 | Appointment of Mr Clive Terence Elsmore as a director | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 24 August 2011 no member list | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Nov 2010 | AP01 | Appointment of Mr Christopher John Howell as a director | |
24 Aug 2010 | AR01 | Annual return made up to 24 August 2010 no member list | |
24 Aug 2010 | CH01 | Director's details changed for Janet Ann Marrott on 24 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Peter Warwick Chamberlain on 24 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Jeffrey Carrick on 24 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for John Stuart Mclester on 24 August 2010 | |
22 Feb 2010 | AD01 | Registered office address changed from 18 High Street Coleford Gloucestershire GL16 8HF on 22 February 2010 | |
05 Jan 2010 | AP01 | Appointment of Mrs Dawn Elizabeth Vaughan as a director | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Aug 2009 | 363a | Annual return made up to 24/08/09 | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
21 Oct 2008 | 363a | Annual return made up to 25/08/08 |