BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED
Company number 06494210
- Company Overview for BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED (06494210)
- Filing history for BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED (06494210)
- People for BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED (06494210)
- More for BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED (06494210)
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 Sep 2017 | TM01 | Termination of appointment of Stephen John Rogerson as a director on 16 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
28 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Vivienne Elizabeth Stuchbery as a director on 19 July 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
30 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
02 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Patricia Grace Doris Mundy as a director on 1 July 2014 | |
20 May 2014 | CH01 | Director's details changed for Mrs Vivienne Elizabeth Stuchberry on 1 May 2014 | |
25 Feb 2014 | AP01 | Appointment of Mrs Vivienne Elizabeth Stuchberry as a director | |
25 Feb 2014 | AR01 | Annual return made up to 5 February 2014 no member list | |
13 Feb 2014 | CH01 | Director's details changed for Patricia Grace Doris Mundy on 13 February 2014 | |
13 Feb 2014 | CH01 | Director's details changed for Patricia Grace Doris Mundy on 13 February 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of a director | |
03 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Gwendoline Gough as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Ann Hicks as a director | |
13 Feb 2013 | AR01 | Annual return made up to 5 February 2013 no member list | |
02 Oct 2012 | AD01 | Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS on 2 October 2012 | |
30 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 5 February 2012 no member list | |
12 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 May 2011 | AP01 | Appointment of Mr Alan Paul Bassett as a director | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 no member list |