LAUNCESTON COMMUNITY TRANSPORT PARTNERSHIP
Company number 06741705
- Company Overview for LAUNCESTON COMMUNITY TRANSPORT PARTNERSHIP (06741705)
- Filing history for LAUNCESTON COMMUNITY TRANSPORT PARTNERSHIP (06741705)
- People for LAUNCESTON COMMUNITY TRANSPORT PARTNERSHIP (06741705)
- More for LAUNCESTON COMMUNITY TRANSPORT PARTNERSHIP (06741705)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
20 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
28 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | PSC01 | Notification of Ann Dennis as a person with significant control on 21 April 2022 | |
24 Feb 2022 | PSC07 | Cessation of Joan Irene Philp as a person with significant control on 24 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 60 Tor View Tregadillett Launceston Cornwall PL15 7HB England to Gateway Centre Madford Lane Launceston Cornwall PL15 9TR on 29 September 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Timothy John Rouse as a director on 4 July 2021 | |
06 Jun 2021 | TM01 | Termination of appointment of Moira Wilding as a director on 24 May 2021 | |
28 Feb 2021 | CH01 | Director's details changed for Mr Richard Charles Bevan on 19 February 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
09 Nov 2020 | AD01 | Registered office address changed from Bridge Church and Community Centre Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED England to 60 Tor View Tregadillett Launceston Cornwall PL15 7HB on 9 November 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Andrew Wilson Lyle as a director on 1 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Samuel Beazley as a director on 10 October 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Leslie James Bloye as a director on 10 June 2020 | |
07 Feb 2020 | AP01 | Appointment of Mrs Ann Dennis as a director on 4 February 2020 | |
16 Dec 2019 | TM01 | Termination of appointment of Kevin Mathison as a director on 7 December 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
03 Nov 2019 | TM01 | Termination of appointment of Ian George Douglas Bellamy as a director on 29 October 2019 |