ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C.
Company number 06608953
- Company Overview for ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. (06608953)
- Filing history for ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. (06608953)
- People for ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. (06608953)
- More for ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. (06608953)
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) |
---|---|---|---|
03 Jul 2018 | AD01 | Registered office address changed from , Thorpeness Hotel & Golf Club Thorpeness, Leiston, Suffolk, IP16 4NH to 82 Mayfield Road Ipswich IP4 3NG on 3 July 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | CH03 | Secretary's details changed for Mrs Jill Page on 10 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 3 June 2016 no member list | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2016 | AP01 | Appointment of Mrs Frances Alexander Hopewell Smith as a director on 8 June 2015 | |
09 Jan 2016 | AP01 | Appointment of Mrs Julie Ann Field as a director on 8 June 2015 | |
23 Sep 2015 | CH03 | Secretary's details changed for Mrs Jill Page on 1 September 2015 | |
25 Jun 2015 | AR01 | Annual return made up to 3 June 2015 no member list | |
23 Jun 2015 | AP01 | Appointment of Mr Henry David Archdale Heyman Young as a director on 20 April 2015 | |
22 Jun 2015 | AP03 | Appointment of Mrs Jill Page as a secretary on 1 May 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Alesha Gooderham as a director on 30 April 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Alesha Gooderham as a secretary on 30 April 2015 | |
02 Feb 2015 | CERTNM | Company name changed aldeburgh food and drink festival LIMITED\certificate issued on 02/02/15 | |
02 Feb 2015 | CICCON |
Change of name
|
|
02 Feb 2015 | CONNOT | Change of name notice | |
03 Nov 2014 | TM01 | Termination of appointment of Polly Ann Robinson as a director on 30 September 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AP01 | Appointment of Mrs Polly Ann Robinson as a director | |
17 Jun 2014 | AR01 | Annual return made up to 3 June 2014 no member list | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 3 June 2013 no member list | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |