GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY
Company number 06250165
- Company Overview for GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY (06250165)
- Filing history for GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY (06250165)
- People for GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY (06250165)
- More for GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY (06250165)
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) |
---|---|---|---|
12 Feb 2018 | CH03 | Secretary's details changed | |
12 Feb 2018 | CH01 | Director's details changed | |
12 Feb 2018 | CH01 | Director's details changed | |
12 Feb 2018 | CH03 | Secretary's details changed for Mr Stephen John Josepeh Mollison on 7 January 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Stephen John Joseph Mollison on 7 January 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Stephen John Joseph Mollison on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from C/O Accountancy Plus & Payroll People Ltd 4-6 Belmore Road Norwich NR7 0PT to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 11 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Stephen John Joseph Mollison as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 | Annual return made up to 16 May 2016 no member list | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 16 May 2015 no member list | |
29 Jun 2015 | TM01 | Termination of appointment of Ian Stormont Doughty as a director on 18 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Ian Stormont Doughty as a director on 18 May 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 16 May 2014 no member list | |
24 Jul 2014 | AD01 | Registered office address changed from Unit 7C Bayfield Brecks Bayfield Holt Norfolk NR25 7DZ United Kingdom to 4-6 Belmore Road Norwich NR7 0PT on 24 July 2014 | |
07 May 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 16 May 2013 no member list | |
05 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from Maythorn Cottage the Street Thornage Holt Norfolk NR25 7QG on 31 December 2012 | |
31 Dec 2012 | CH01 | Director's details changed for Mr Ian Stormont Doughty on 28 December 2012 | |
30 Dec 2012 | AP03 | Appointment of Mr Stephen John Josepeh Mollison as a secretary |