- Company Overview for THE SEVERN PROJECT CIC (07253111)
- Filing history for THE SEVERN PROJECT CIC (07253111)
- People for THE SEVERN PROJECT CIC (07253111)
- Charges for THE SEVERN PROJECT CIC (07253111)
- Insolvency for THE SEVERN PROJECT CIC (07253111)
- More for THE SEVERN PROJECT CIC (07253111)
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) |
---|---|---|---|
29 Sep 2011 | TM01 | Termination of appointment of Jill Edwards as a director | |
15 Sep 2011 | AD01 | Registered office address changed from C/O Steve Glover 18 Knightstone Mount Bristol Avon BS5 8QQ England on 15 September 2011 | |
16 Aug 2011 | AP01 | Appointment of Mrs Jill Edwards as a director | |
15 Aug 2011 | AP01 | Appointment of Mrs Anne Pauline White as a director | |
15 Aug 2011 | AP01 | Appointment of Miss Rebecca White as a director | |
15 Aug 2011 | AP01 | Appointment of Mr James Charles White as a director | |
22 Jun 2011 | AR01 | Annual return made up to 13 May 2011 no member list | |
22 Jun 2011 | AD01 | Registered office address changed from Uwe Ventures 4Th Floor Bush House 72 Princes Street Bristol Avon BS1 4QD on 22 June 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Stephen Charles Glover on 21 June 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Samantha Evans as a director | |
30 Dec 2010 | AP01 | Appointment of Ms Jayne Hathway as a director | |
30 Dec 2010 | AP01 | Appointment of Samantha Evans as a director | |
07 Jun 2010 | AP01 | Appointment of Stephen Charles Glover as a director | |
13 May 2010 | CICINC | Incorporation of a Community Interest Company |