- Company Overview for FRENCHAY VILLAGE CIC (06796407)
- Filing history for FRENCHAY VILLAGE CIC (06796407)
- People for FRENCHAY VILLAGE CIC (06796407)
- More for FRENCHAY VILLAGE CIC (06796407)
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) |
---|---|---|---|
07 Jun 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
21 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
18 May 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
17 May 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Emma Jane Kembery on 2 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Ms Eleanor Katherine Whitfield on 2 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Martin Christopher Sheppard on 2 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Mr. David Christopher Lloyd on 2 October 2009 | |
28 Jan 2010 | CH03 | Secretary's details changed for Mrs Emma Jane Kembery on 2 October 2009 | |
27 Mar 2009 | CICCON |
Change of name
|
|
25 Mar 2009 | CERTNM | Company name changed frenchay ci LIMITED\certificate issued on 27/03/09 | |
03 Mar 2009 | 288a | Director appointed mrs emma jane kembery | |
03 Mar 2009 | 288a | Secretary appointed mrs emma jane kembery | |
03 Mar 2009 | 288a | Director appointed ms eleanor katherine whitfield | |
03 Mar 2009 | 288b | Appointment terminated secretary abc company secretaries LTD | |
03 Mar 2009 | 288b | Appointment terminated director phillip moores | |
02 Mar 2009 | 288a | Director appointed mr. David christopher lloyd | |
02 Mar 2009 | 288a | Director appointed mr martin christopher sheppard | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 8 kings road clifton bristol BS8 4AB uk | |
02 Mar 2009 | 88(2) | Ad 02/03/09-02/03/09\gbp si 3@5=15\gbp ic 1/16\ | |
26 Feb 2009 | 122 | Conso\div | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|