- Company Overview for CARLISLE YOUTH ZONE (07113460)
- Filing history for CARLISLE YOUTH ZONE (07113460)
- People for CARLISLE YOUTH ZONE (07113460)
- More for CARLISLE YOUTH ZONE (07113460)
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
|
|
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 |