THE CHICKERELL STEAM AND VINTAGE SHOW COMMUNITY INTEREST COMPANY
Company number 06931764
- Company Overview for THE CHICKERELL STEAM AND VINTAGE SHOW COMMUNITY INTEREST COMPANY (06931764)
- Filing history for THE CHICKERELL STEAM AND VINTAGE SHOW COMMUNITY INTEREST COMPANY (06931764)
- People for THE CHICKERELL STEAM AND VINTAGE SHOW COMMUNITY INTEREST COMPANY (06931764)
- More for THE CHICKERELL STEAM AND VINTAGE SHOW COMMUNITY INTEREST COMPANY (06931764)
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) |
---|---|---|---|
05 Jan 2017 | TM01 | Termination of appointment of Edward Frederick Nicklin as a director on 31 December 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Angus Grant Nairn as a director on 1 November 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 11 June 2016 no member list | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jul 2015 | CICCON |
Change of name
|
|
03 Jul 2015 | CERTNM |
Company name changed the chickerell steam and vintage show LTD\certificate issued on 03/07/15
|
|
03 Jul 2015 | CONNOT | Change of name notice | |
02 Jul 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
02 Jul 2015 | AP01 | Appointment of Mr Andrew Neil Lymer as a director on 16 June 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2015 | CERTNM |
Company name changed the portland steam and vintage show LIMITED\certificate issued on 13/01/15
|
|
13 Jan 2015 | CONNOT | Change of name notice | |
30 Jun 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
22 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jun 2013 | AR01 | Annual return made up to 11 June 2013 no member list | |
30 May 2013 | TM01 | Termination of appointment of Simon Humphrey as a director | |
14 Jun 2012 | AR01 | Annual return made up to 11 June 2012 no member list | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Simon Humphrey as a director | |
13 Sep 2011 | AD01 | Registered office address changed from 1 Four Acres Weston Portland Dorset DT5 2JG on 13 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Michael Mulley as a director | |
15 Jul 2011 | AR01 | Annual return made up to 11 June 2011 no member list | |
11 Jul 2011 | CH03 | Secretary's details changed for Mr Terence Roy Why on 9 July 2011 | |
08 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2010 |