- Company Overview for DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY (06885732)
- Filing history for DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY (06885732)
- People for DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY (06885732)
- More for DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY (06885732)
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) |
---|---|---|---|
26 Apr 2016 | TM01 | Termination of appointment of Wendy Smith as a director on 7 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Wendy Smith as a director on 7 April 2016 | |
01 Dec 2015 | AP01 | Appointment of Ms Wendy Smith as a director on 1 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Brian William Mister as a director on 1 December 2015 | |
01 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Ms Jill Dorothy Attenborough on 1 July 2014 | |
29 Apr 2015 | CH01 | Director's details changed for Neil Andrew Mapes on 1 October 2014 | |
29 Apr 2015 | CH01 | Director's details changed for Lucy Angela Harding on 1 October 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Paul Folkard Cook as a director on 4 November 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Ellis Farm High Easter Chelmsford Essex CM1 4RB to Unit 11 & 12, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 2 October 2014 | |
01 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Apr 2014 | CC04 | Statement of company's objects | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Aug 2013 | AP01 | Appointment of Mrs Katherine Kirk as a director | |
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Ms Jill Dorothy Attenborough as a director | |
09 Nov 2012 | AP01 | Appointment of Mr Paul Folkard Cook as a director | |
06 Nov 2012 | AD01 | Registered office address changed from 21 Trent Road Chelmsford Essex CM1 2LG on 6 November 2012 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |