SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY
Company number 06936680
- Company Overview for SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY (06936680)
- Filing history for SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY (06936680)
- People for SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY (06936680)
- More for SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY (06936680)
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 Jul 2015 | AP01 | Appointment of Mrs Wendy Butt as a director on 4 October 2014 | |
16 Jul 2015 | AP01 | Appointment of Mr Antony John Brunt as a director on 4 October 2014 | |
16 Jul 2015 | AP01 | Appointment of Miss Samantha Luxa as a director on 4 October 2014 | |
16 Jul 2015 | AP01 | Appointment of Mr Hugh Vernon Shawcross Cornwell as a director on 2 August 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Colin Harold Roy Morris as a director on 27 November 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of David Alexander William Mccubbin as a director on 27 November 2014 | |
04 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
07 Jul 2014 | TM01 | Termination of appointment of Michelle O'hara as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Michelle O'hara as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Leonard Isaac as a director | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 17 June 2012 no member list | |
01 Jul 2012 | TM01 | Termination of appointment of John Edwards as a director | |
01 Jul 2012 | TM01 | Termination of appointment of Martyn Snell as a director | |
06 Dec 2011 | AD01 | Registered office address changed from , 79 High Street, Burnham-on-Sea, Somerset, TA8 1PE on 6 December 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Cedric Lodge as a director | |
14 Jul 2011 | AR01 | Annual return made up to 17 June 2011 no member list | |
13 Jul 2011 | CH01 | Director's details changed for Mr John Edwards on 12 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mr Paul Edward George Bowkett on 12 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for John Turner on 17 June 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Robert William Nicholson on 17 June 2011 |