- Company Overview for THE WHITEHAVEN FOYER (07098916)
- Filing history for THE WHITEHAVEN FOYER (07098916)
- People for THE WHITEHAVEN FOYER (07098916)
- Charges for THE WHITEHAVEN FOYER (07098916)
- More for THE WHITEHAVEN FOYER (07098916)
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) |
---|---|---|---|
06 Mar 2019 | CH01 | Director's details changed for Ms Catherine Helen Eve on 21 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Ms Catherine Helen Eve as a director on 21 February 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
26 Sep 2018 | TM01 | Termination of appointment of David Edward Southward as a director on 17 September 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Howgill Family Centre Birks Road Cleator Moor Cumbria CA25 5HR to 44 Irish Street Whitehaven CA28 7BY on 15 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
12 Oct 2017 | AP01 | Appointment of Sandra Anne Rogers as a director on 27 September 2017 | |
12 Oct 2017 | AP01 | Appointment of Sarah Boyle as a director on 27 September 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | TM01 | Termination of appointment of Michael Muir as a director on 15 May 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Mark Bowman as a director on 11 May 2017 | |
20 Feb 2017 | AP01 | Appointment of Mrs Judith Mary Smith as a director on 14 February 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Patrick Joseph Leonard as a director on 30 November 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Iain Paul King as a director on 30 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Graham Matthew Wilson as a director on 27 September 2016 | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Mar 2016 | MR01 | Registration of charge 070989160003, created on 9 March 2016 | |
22 Oct 2015 | AR01 | Annual return made up to 22 October 2015 no member list | |
14 Oct 2015 | AP01 | Appointment of Mr Mark Bowman as a director on 27 January 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr David Edward Southward as a director on 27 January 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Iain Paul King as a director on 14 October 2014 | |
24 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 14-15 Howgill Street Whitehaven Cumbria CA28 7QW to Howgill Family Centre Birks Road Cleator Moor Cumbria CA25 5HR on 18 March 2015 |