SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP
Company number 07147619
- Company Overview for SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP (07147619)
- Filing history for SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP (07147619)
- People for SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP (07147619)
- More for SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP (07147619)
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 |