SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED
Company number 06051096
- Company Overview for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
- Filing history for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
- People for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
- More for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
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) |
---|---|---|---|
13 Jan 2010 | CH01 | Director's details changed for Mrs Jennifer Antill on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for David Thomas Rhys Carse on 13 January 2010 | |
13 Jan 2010 | TM01 | Termination of appointment of Maureen Cooling as a director | |
11 Aug 2009 | 288b | Appointment terminated secretary richard aldridge | |
11 Aug 2009 | 288b | Appointment terminated director richard aldridge | |
04 Aug 2009 | AA | Partial exemption accounts made up to 31 March 2009 | |
10 Mar 2009 | 288a | Director appointed ms helen korfanty | |
29 Jan 2009 | 288a | Director appointed mrs jennifer antill | |
26 Jan 2009 | 363a | Annual return made up to 12/01/09 | |
04 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Oct 2008 | 288a | Director appointed david thomas rhys carse | |
17 Apr 2008 | 288a | Director appointed jeremy osborne | |
20 Feb 2008 | 288a | New secretary appointed | |
07 Feb 2008 | 363a | Annual return made up to 12/01/08 | |
03 Feb 2008 | 288b | Secretary resigned;director resigned | |
03 Feb 2008 | 288b | Director resigned | |
08 Jan 2008 | 288b | Director resigned | |
12 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 288b | Director resigned | |
27 Mar 2007 | 288a | New director appointed | |
30 Jan 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
12 Jan 2007 | NEWINC | Incorporation |