ENGLISH RIVIERA GEOPARK ORGANISATION LTD
Company number 06601028
- Company Overview for ENGLISH RIVIERA GEOPARK ORGANISATION LTD (06601028)
- Filing history for ENGLISH RIVIERA GEOPARK ORGANISATION LTD (06601028)
- People for ENGLISH RIVIERA GEOPARK ORGANISATION LTD (06601028)
- More for ENGLISH RIVIERA GEOPARK ORGANISATION LTD (06601028)
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 Oct 2015 | TM02 | Termination of appointment of Michael Adrian Atkinson as a secretary on 31 March 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Michael Adrian Atkinson as a director on 31 March 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Damien Charles Francis Offer as a director on 1 April 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Basil Francis Greenwood as a director on 1 April 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 | Annual return made up to 23 May 2014 no member list | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 no member list | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 no member list | |
23 May 2012 | CH01 | Director's details changed for Mr Nicolas Talbot Powe on 23 May 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 23 May 2011 no member list | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 23 May 2010 no member list | |
05 Jul 2010 | CH01 | Director's details changed for Mr Dominic Dyke Acland on 1 October 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Nicolas Talbot Powe on 1 October 2009 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jul 2009 | 363a | Annual return made up to 23/05/09 | |
04 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
28 May 2008 | 288c | Director's change of particulars / nicolas rowe / 27/05/2008 |