COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C.
Company number 06344593
- Company Overview for COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. (06344593)
- Filing history for COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. (06344593)
- People for COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. (06344593)
- More for COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C. (06344593)
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) |
---|---|---|---|
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
04 May 2018 | TM02 | Termination of appointment of Stephen William Scoffin as a secretary on 1 May 2018 | |
04 May 2018 | TM02 | Termination of appointment of Stephen William Scoffin as a secretary on 1 May 2018 | |
03 May 2018 | AP03 | Appointment of Mr Mark George Baker as a secretary on 1 May 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
12 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 87 Chapel Farm Cottage Gussage St. Andrew Blandford Forum Dorset DT11 8DL on 5 August 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Alan David Preece as a director on 9 June 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Daniel John Barnett as a director on 31 March 2016 | |
20 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2016 | CH03 | Secretary's details changed for Mr Stephen William Scoffin on 1 February 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from C/O Cjs the Moorlands Goathland Whitby North Yorkshire YO22 5LZ to 27 Old Gloucester Street London WC1N 3AX on 27 January 2016 | |
27 Aug 2015 | AR01 | Annual return made up to 14 August 2015 no member list | |
27 Aug 2015 | TM01 | Termination of appointment of James Hamilton Blockley as a director on 31 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Writtle College Lordship Road Chelmsford Essex CM1 3RR to C/O Cjs the Moorlands Goathland Whitby North Yorkshire YO22 5LZ on 11 August 2015 | |
30 Apr 2015 | AP03 | Appointment of Mr Stephen William Scoffin as a secretary on 23 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Mark George Baker as a director on 24 November 2014 | |
24 Feb 2015 | AP01 | Appointment of Ms Linda Mary Nunn as a director on 24 November 2014 | |
24 Feb 2015 | AP01 | Appointment of Miss Sarah Gibbs as a director on 24 November 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 | Annual return made up to 14 August 2014 no member list | |
14 Aug 2014 | CH01 | Director's details changed for Mr Daniel John Barnett on 12 August 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Michael Anderson as a secretary on 8 July 2014 |