CUMBRIA COUNCIL FOR VOLUNTARY SERVICE
Company number 06178269
- Company Overview for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE (06178269)
- Filing history for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE (06178269)
- People for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE (06178269)
- Charges for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE (06178269)
- More for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE (06178269)
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
|
|
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 |