DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED
Company number 06894814
- Company Overview for DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED (06894814)
- Filing history for DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED (06894814)
- People for DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED (06894814)
- Charges for DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED (06894814)
- More for DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED (06894814)
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 Mar 2012 | AP01 | Appointment of Mr David John Harding as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Sion Jones as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Sabrina Sidhu as a director | |
06 Sep 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 September 2011 | |
07 Jul 2011 | CERTNM |
Company name changed care partnerships 25 holdco 4 LIMITED\certificate issued on 07/07/11
|
|
07 Jul 2011 | CONNOT | Change of name notice | |
27 May 2011 | AP01 | Appointment of David Gallagher as a director | |
06 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
06 May 2011 | TM01 | Termination of appointment of Neil Nicholson as a director | |
06 May 2011 | TM01 | Termination of appointment of Matthew Sugden as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Michael James Chambers as a director | |
16 Mar 2011 | AD01 | Registered office address changed from Sterling House Topcliffe Close Tingley Wakefield West Yorkshire WF3 1DR United Kingdom on 16 March 2011 | |
21 Feb 2011 | AP01 | Appointment of Alison Wilson as a director | |
16 Feb 2011 | AP01 | Appointment of Robert Mcclatchey as a director | |
08 Feb 2011 | AP01 | Appointment of Dean Spencer as a director | |
07 Feb 2011 | AP01 | Appointment of Sabrina Sidhu as a director | |
07 Feb 2011 | AP01 | Appointment of a director | |
07 Feb 2011 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Hugh Crossley as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Peter Garland as a director | |
04 Feb 2011 | AD01 | Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW Uk on 4 February 2011 | |
07 Jan 2011 | TM02 | Termination of appointment of Matthew Sugden as a secretary | |
07 Jan 2011 | TM01 | Termination of appointment of David Royston as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Ian Heaven as a director | |
07 Jan 2011 | AP01 | Appointment of Nigle Fenny as a director |