- Company Overview for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD (06116890)
- Filing history for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD (06116890)
- People for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD (06116890)
- More for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD (06116890)
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) |
---|---|---|---|
22 Feb 2011 | TM01 | Termination of appointment of Kathrin Cooper as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Peninah Achieng as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 19 February 2010 no member list | |
27 May 2010 | CH01 | Director's details changed for Ms Ceri Louise Lynas on 2 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Kervon Larry Grant on 2 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Colin Lloyd Watson on 2 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Peninah Caroline Achieng on 2 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Miss Rebecca Gibbs on 2 October 2009 | |
27 May 2010 | TM01 | Termination of appointment of Lavern Mason as a director | |
27 May 2010 | CH01 | Director's details changed for Ms Katie Cooper on 2 October 2009 | |
14 May 2010 | AP01 | Appointment of Ms Ceri Louise Lynas as a director | |
17 Mar 2010 | AP01 | Appointment of Mr Carl Stephen Saunders as a director | |
17 Mar 2010 | AP01 | Appointment of Miss Rebecca Gibbs as a director | |
11 Mar 2010 | AP01 | Appointment of Ms Katie Cooper as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Edward Standhaft as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Simon Nelson as a director | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Aug 2009 | 288b | Appointment terminated secretary simon nelson | |
30 Mar 2009 | 288b | Appointment terminated director kwesi ngozi | |
23 Mar 2009 | 363a | Annual return made up to 19/02/09 | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from, ujima hoose 97-107 wilder street, st pauls, bristol, BS2 8QU | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from, 13 longfield close, north waltham, basingstoke, hampshire, RG25 2EL | |
31 Mar 2008 | 363a | Annual return made up to 19/02/08 |