VISION-REDBRIDGE CULTURE & LEISURE
Company number 06032714
- Company Overview for VISION-REDBRIDGE CULTURE & LEISURE (06032714)
- Filing history for VISION-REDBRIDGE CULTURE & LEISURE (06032714)
- People for VISION-REDBRIDGE CULTURE & LEISURE (06032714)
- More for VISION-REDBRIDGE CULTURE & LEISURE (06032714)
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) |
---|---|---|---|
23 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Jun 2018 | AP01 | Appointment of Cllr Sareena Sanger as a director on 14 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Debbie Dalbir Kaur-Thiara as a director on 14 June 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
21 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Sep 2016 | AP01 | Appointment of Cllr Dev Raj Sharma as a director on 27 May 2016 | |
22 Jun 2016 | AP01 | Appointment of Mrs Caroline Janet Ward as a director on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Mark Anthony Santos as a director on 27 May 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Stephen John Wilks as a director on 25 January 2016 | |
14 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
15 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Mandeep Singh Gabhari as a director on 7 September 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from C/O Pam Flindall 3Rd Floor, Central Library Clements Road Ilford Essex IG1 1EA England to C/O Pam Flindall Redbridge Central Library Clements Road Ilford Essex IG1 1EA on 21 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 3Rd Floor, Central Library Clements Road Ilford Essex IG1 1EA England to C/O Pam Flindall Redbridge Central Library Clements Road Ilford Essex IG1 1EA on 21 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Fullwell Cross Leisure Centre High Street Barkingside Essex IG6 2EA to C/O Pam Flindall Redbridge Central Library Clements Road Ilford Essex IG1 1EA on 21 April 2015 | |
09 Dec 2014 | AR01 | Annual return made up to 9 December 2014 no member list | |
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Mark Anthony Santos as a director on 19 June 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Julian Christopher Angus Walker as a director on 2 August 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Ian Bond as a director | |
29 Apr 2014 | TM01 | Termination of appointment of David Miller as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Craig Burrow as a director | |
09 Dec 2013 | AR01 | Annual return made up to 9 December 2013 no member list |