THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY
Company number 07186998
- Company Overview for THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY (07186998)
- Filing history for THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY (07186998)
- People for THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY (07186998)
- More for THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY (07186998)
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) |
---|---|---|---|
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of John Trevor Roberts as a director on 11 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Jane Susan Roberts as a director on 11 January 2017 | |
19 Oct 2016 | AP01 | Appointment of Mr Gerald Adam Bazire as a director on 18 October 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Stephen Charles Harris as a director on 23 September 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AP01 | Appointment of Mrs Elaine Catherine Jordan as a director on 1 August 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Barbara Joan Lowesmith as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Adrian Leonard William Francis Eddleston as a director on 31 July 2015 | |
20 May 2015 | CH01 | Director's details changed for Mrs Debbie Joanne Hutton on 1 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Ms Barbara Joan Lowesmith as a director on 1 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mrs Debbie Joanne Hutton as a director on 1 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Kenneth Neil Beresford as a director on 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | TM01 | Termination of appointment of Susan Foster as a director | |
31 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from Threlkeld Village Hall C/O Garden Cottage Threlkeld Keswick Cumbria CA12 4SA on 31 March 2014 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
17 Mar 2013 | CH01 | Director's details changed for Professor Adrian Leonard William Francis Eddleston on 17 March 2013 | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |