THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY
Company number 06293069
- Company Overview for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
- Filing history for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
- People for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
- More for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
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) |
---|---|---|---|
26 Aug 2008 | 288a | Director appointed paul anstee | |
21 Aug 2008 | 363a | Annual return made up to 26/06/08 | |
20 Aug 2008 | 288b | Appointment Terminated Director carol ames | |
19 Aug 2008 | 288a | Director appointed david neil freeman | |
19 Aug 2008 | 288a | Director appointed alan essex | |
02 Jul 2008 | 288b | Appointment Terminated Director robert jamieson | |
24 Jun 2008 | 288b | Appointment Terminated Director dorothy frost | |
17 Jun 2008 | 288c | Director's Change of Particulars / john jamieson / 09/06/2008 / Forename was: john, now: robert; Middle Name/s was: robert, now: john; HouseName/Number was: , now: 42; Street was: 42 church park road, now: church park road | |
13 May 2008 | 288c | Director's Change of Particulars / dorothy frost / 31/07/2007 / HouseName/Number was: , now: 2; Street was: 10 vicarage avenue, now: holliland croft; Area was: white notley, now: great tey; Post Town was: witham, now: colchester; Post Code was: CM8 1SA, now: CO6 1BB | |
25 Apr 2008 | 288b | Appointment Terminated Director julia winter | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from, realife trust, 3 the courtyard windhill, bishops stortford, hertfordshire, CM23 2ND | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288b | Director resigned | |
26 Jun 2007 | CICINC | Incorporation of a Community Interest Company |