Advanced company searchLink opens in new window

SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP

Company number 07147619

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)
22 May 2017 TM02 Termination of appointment of Portia Cowley as a secretary on 14 November 2016
22 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
04 Apr 2017 AP03 Appointment of Portia Cowley as a secretary on 30 September 2016
21 Mar 2017 AP03 Appointment of Sally Lloyd Davies as a secretary on 14 November 2016
17 Mar 2017 TM02 Termination of appointment of a secretary
17 Mar 2017 TM02 Termination of appointment of Lina Patel as a secretary on 30 September 2016
17 Mar 2017 TM01 Termination of appointment of Emma Gray as a director on 13 August 2016
05 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
05 May 2016 AR01 Annual return made up to 24 March 2016 no member list
05 May 2016 TM01 Termination of appointment of Joan Mary Edwards as a director on 30 November 2015
05 May 2016 AP01 Appointment of Ms Emma Gray as a director on 14 May 2015
05 May 2016 TM01 Termination of appointment of David Christopher Jones as a director on 10 May 2015
05 May 2016 AP01 Appointment of Mr Roger Hayward as a director on 14 May 2015
06 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 24 March 2015 no member list
24 Nov 2014 TM01 Termination of appointment of Lina Patel as a director on 31 October 2014
24 Nov 2014 AP03 Appointment of Miss Lina Patel as a secretary on 13 November 2014
24 Nov 2014 TM02 Termination of appointment of Karen Sian Roberts as a secretary on 13 November 2014
04 Sep 2014 AP01 Appointment of Mrs Ruth Patricia Lee as a director on 12 November 2013
04 Sep 2014 AP01 Appointment of Mr Michael Anthony Mcnamara as a director on 4 August 2014
06 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
24 Apr 2014 CH01 Director's details changed for Mr David Christopher Jones on 24 April 2014
06 Feb 2014 AR01 Annual return made up to 5 February 2014 no member list
06 Feb 2014 AD01 Registered office address changed from , Corwen Healthy Living Centre London Road, Corwen, Denbighshire, LL21 0DP on 6 February 2014
26 Nov 2013 AP01 Appointment of Mr David Christopher Jones as a director