DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY
Company number 06689680
- Company Overview for DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY (06689680)
- Filing history for DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY (06689680)
- People for DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY (06689680)
- More for DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY (06689680)
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) |
---|---|---|---|
05 Oct 2010 | AP01 | Appointment of Mrs Bridget Rosemary Huck as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Scott Wealthall as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Andrew Chapman as a director | |
09 Sep 2010 | AR01 | Annual return made up to 4 September 2010 no member list | |
08 Sep 2010 | CH01 | Director's details changed for Scott Arthur Wealthall on 4 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Diana Margaret Histed on 4 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Rosemary Joan Gregory on 4 September 2010 | |
20 Apr 2010 | AP01 | Appointment of Mr Trevor Martin Money as a director | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Feb 2010 | AP01 | Appointment of Reverend Alan Clive Taylor as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Sheila Wade as a director | |
25 Sep 2009 | 363a | Annual return made up to 04/09/09 | |
21 Sep 2009 | 288a | Director appointed ms sheila jane wade | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from great dairy farm dauntsey chippenham wiltshire SN15 4JA | |
11 Aug 2009 | 288b | Appointment terminated director teresa cutner | |
11 Aug 2009 | 288b | Appointment terminated director john cutner | |
15 Sep 2008 | 288a | Director appointed john cutner | |
04 Sep 2008 | CICINC | Incorporation of a Community Interest Company |