WRENTHORPE COMMUNITY ASSOCIATION LIMITED
Company number 06812303
- Company Overview for WRENTHORPE COMMUNITY ASSOCIATION LIMITED (06812303)
- Filing history for WRENTHORPE COMMUNITY ASSOCIATION LIMITED (06812303)
- People for WRENTHORPE COMMUNITY ASSOCIATION LIMITED (06812303)
- More for WRENTHORPE COMMUNITY ASSOCIATION LIMITED (06812303)
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) |
---|---|---|---|
16 May 2012 | AP01 | Appointment of Rev'd Stuart Millington as a director | |
06 Feb 2012 | AR01 | Annual return made up to 6 February 2012 no member list | |
30 Dec 2011 | AP03 | Appointment of Mr Neville Jon Rigby as a secretary | |
30 Dec 2011 | TM02 | Termination of appointment of Margaret Smart as a secretary | |
10 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 6 February 2011 no member list | |
23 Feb 2011 | TM01 | Termination of appointment of James Coupe as a director | |
02 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 6 February 2010 no member list | |
09 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for James Coupe on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Neville Jon Rigby on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mrs Margaret Anne Smart on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Margaret Mitchell on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Brian Ingham on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for David Arthur on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Terence Rodney Endersby on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Roy Mitchell on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Maureen Griffiths on 6 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Josephine Mary Robinson on 6 February 2010 | |
28 Apr 2009 | 288a | Secretary appointed mrs margaret anne smart | |
28 Apr 2009 | 288b | Appointment terminated secretary maureen griffiths | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 10 lyndale drive wrenthorpe wakefield west yorkshire WF2 0JZ | |
06 Feb 2009 | NEWINC | Incorporation |