AFRIKA EYE COMMUNITY INTEREST COMPANY
Company number 06629788
- Company Overview for AFRIKA EYE COMMUNITY INTEREST COMPANY (06629788)
- Filing history for AFRIKA EYE COMMUNITY INTEREST COMPANY (06629788)
- People for AFRIKA EYE COMMUNITY INTEREST COMPANY (06629788)
- Registers for AFRIKA EYE COMMUNITY INTEREST COMPANY (06629788)
- More for AFRIKA EYE COMMUNITY INTEREST COMPANY (06629788)
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) |
---|---|---|---|
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
22 Feb 2018 | AAMD | Amended total exemption full accounts made up to 24 December 2016 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
31 Jul 2017 | AD03 | Register(s) moved to registered inspection location Bristol Festivals, 1 Unity Street Unity Street Bristol BS1 5HH | |
31 Jul 2017 | AD02 | Register inspection address has been changed to Bristol Festivals, 1 Unity Street Unity Street Bristol BS1 5HH | |
28 Jul 2017 | AD01 | Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY to Bristol Festivals, 1 Unity Street Bristol BS1 5HH on 28 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
13 Jan 2017 | AA | Total exemption full accounts made up to 24 December 2015 | |
05 Dec 2016 | TM01 | Termination of appointment of George Willam Salt as a director on 30 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Rebecca Newton Konyo Gibbs as a director on 1 October 2016 | |
18 Aug 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
09 Oct 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
21 Aug 2015 | AP01 | Appointment of Ms Gillian Douglas as a director on 5 July 2015 | |
22 Jul 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
22 Jul 2015 | TM01 | Termination of appointment of Rosie Burgess as a director on 6 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Forward Maisokwadzo as a director on 6 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Simon Bellamy Bright as a director on 6 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Elizabeth Ingrid Sinclair as a director on 6 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Elizabeth Ingrid Sinclair as a secretary on 6 July 2015 | |
22 Oct 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
17 Jul 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
17 Jul 2014 | AD01 | Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 17 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 17 Cotham Side Bristol BS6 5TP to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 17 July 2014 | |
17 Apr 2014 | AP01 | Appointment of Ms Annie Menter as a director | |
03 Apr 2014 | AP01 | Appointment of Miss Rosie Burgess as a director |