Advanced company searchLink opens in new window

CARLISLE YOUTH ZONE

Company number 07113460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2012 TM01 Termination of appointment of Michael Gibbons as a director
23 Jan 2012 TM01 Termination of appointment of Peter Stybelski as a director
20 Jan 2012 AR01 Annual return made up to 12 January 2012 no member list
06 Oct 2011 MEM/ARTS Memorandum and Articles of Association
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
15 Aug 2011 TM01 Termination of appointment of Susan Pennycook as a director
23 Jun 2011 AP01 Appointment of Ms Caroline Sutton as a director
22 Jun 2011 AP01 Appointment of Mrs Natalie Ruane as a director
22 Jun 2011 AP01 Appointment of Mrs Susan Pennycook as a director
21 Jun 2011 TM01 Termination of appointment of Katie Moreton as a director
21 Jun 2011 TM01 Termination of appointment of Bonnie Stephenson as a director
21 Jun 2011 TM01 Termination of appointment of Kath Smart as a director
26 May 2011 AD01 Registered office address changed from 1 Victoria Place Carlisle CA1 1LR England on 26 May 2011
25 May 2011 AD01 Registered office address changed from Dalmar House Barras Lane Dalston Carlisle Cumbria CA5 7NY England on 25 May 2011
24 May 2011 TM01 Termination of appointment of Stephen Mason as a director
13 Jan 2011 AR01 Annual return made up to 12 January 2011 no member list
11 Jan 2011 TM01 Termination of appointment of Maggie Mooney as a director
10 Jan 2011 AP01 Appointment of Bonnie Stephenson as a director
10 Jan 2011 AR01 Annual return made up to 29 December 2010 no member list
04 Oct 2010 CH01 Director's details changed for William Stobary on 4 October 2010
04 Oct 2010 CH01 Director's details changed for Mr Katie Moreton on 4 October 2010
04 Oct 2010 TM01 Termination of appointment of Stuart Brown as a director
13 Sep 2010 AD01 Registered office address changed from 18 Spa Road Bolton Greater Manchester BL1 4LG on 13 September 2010
24 May 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011