Advanced company searchLink opens in new window

CUMBRIA COUNCIL FOR VOLUNTARY SERVICE

Company number 06178269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2020 TM01 Termination of appointment of David Ireland Thackray as a director on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Simon Thomas Thorrington as a director on 11 December 2019
06 Apr 2020 PSC07 Cessation of Laura Ann Cadman as a person with significant control on 26 April 2019
06 Apr 2020 TM02 Termination of appointment of Joanna Collin as a secretary on 30 October 2019
06 Apr 2020 PSC01 Notification of David Allen as a person with significant control on 29 July 2019
11 Feb 2020 CC04 Statement of company's objects
11 Feb 2020 MA Memorandum and Articles of Association
11 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 TM02 Termination of appointment of Laura Ann Cadman as a secretary on 26 April 2019
12 Jul 2019 AP03 Appointment of Ms Joanna Collin as a secretary on 29 April 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 TM01 Termination of appointment of Lesley Dixon as a director on 8 November 2018
25 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Lorraine Irving as a director on 14 February 2018
28 Nov 2017 AP01 Appointment of Mr Michael John Ellerington Taylor as a director on 9 November 2017
24 Nov 2017 AP01 Appointment of Mr Alan Rodney Culley as a director on 9 November 2017
15 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
22 Jul 2017 MR01 Registration of charge 061782690004, created on 21 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Colin Ramshaw on 10 July 2017
11 Jul 2017 AD01 Registered office address changed from 6 Hobson Court Gillan Way Penrith Cumbria CA11 9GQ to Shaddongate Resource Centre Shaddongate Carlisle Cumbria CA2 5TY on 11 July 2017
26 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
26 Apr 2017 TM02 Termination of appointment of Karen Maria Bowen as a secretary on 31 March 2017
26 Apr 2017 AP03 Appointment of Miss Laura Ann Cadman as a secretary on 1 April 2017