Advanced company searchLink opens in new window

KENDAL MOUNTAIN SEARCH & RESCUE TEAM

Company number 06666537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
10 May 2017 TM02 Termination of appointment of Richard Andrew Walker as a secretary on 10 May 2017
10 May 2017 AP01 Appointment of Mr David William Baynham-Hughes as a director on 10 May 2017
10 May 2017 AP01 Appointment of Mr David Winchester as a director on 10 May 2017
07 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
17 May 2016 AA Total exemption full accounts made up to 31 August 2015
18 Apr 2016 AP01 Appointment of Mr Antony Womack as a director on 4 November 2015
05 Nov 2015 AP01 Appointment of Mr Henry James Ashcroft as a director on 4 November 2015
05 Nov 2015 AP03 Appointment of Mr Richard Andrew Walker as a secretary on 4 November 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 no member list
06 Aug 2015 TM01 Termination of appointment of Pauline Ann Speak as a director on 4 August 2015
06 Aug 2015 TM01 Termination of appointment of Dagmar Johnson as a director on 4 August 2015
06 Aug 2015 AD01 Registered office address changed from Kendal Mountain Search and Rescue Team Busher Walk Kendal Cumbria LA9 4RH to Kendal Msrt Base Busher Walk Kendal LA9 4RH on 6 August 2015
06 Aug 2015 TM01 Termination of appointment of Dagmar Johnson as a director on 4 August 2015
06 Aug 2015 TM01 Termination of appointment of Pauline Ann Speak as a director on 4 August 2015
18 Jun 2015 TM02 Termination of appointment of Terence John Simpkin as a secretary on 5 June 2015
15 May 2015 AA Total exemption full accounts made up to 31 August 2014
13 Jan 2015 AP01 Appointment of Mr David Howarth as a director on 7 January 2015
12 Jan 2015 AP01 Appointment of Mrs Dagmar Johnson as a director on 7 January 2015
12 Jan 2015 AP01 Appointment of Ms Jules Nawal Winspear Funnell as a director on 7 January 2015
26 Nov 2014 MA Memorandum and Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association