BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY
Company number 07352454
- Company Overview for BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY (07352454)
- Filing history for BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY (07352454)
- People for BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY (07352454)
- Charges for BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY (07352454)
- More for BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY (07352454)
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) |
---|---|---|---|
02 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Andrew Philip Patrick Stone as a secretary on 8 September 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Andrew Stone as a secretary on 22 August 2014 | |
22 Aug 2014 | AR01 | Annual return made up to 14 August 2014 no member list | |
22 Aug 2014 | TM01 | Termination of appointment of a director | |
22 Aug 2014 | AP03 | Appointment of Mr Andrew Stone as a secretary on 20 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Philip Foster as a director on 19 August 2014 | |
19 Aug 2014 | AP03 | Appointment of Mr Andrew Philip Patrick Stone as a secretary on 19 August 2014 | |
23 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
17 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | TM02 | Termination of appointment of Susan Jarvis as a secretary on 20 August 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 14 August 2013 no member list | |
20 Aug 2013 | AD01 | Registered office address changed from Council Offices the Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB England on 20 August 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from The Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 20 August 2013 | |
26 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
06 Dec 2012 | AP03 | Appointment of Mrs Susan Jarvis as a secretary on 4 December 2012 | |
06 Dec 2012 | TM02 | Termination of appointment of Andrew Philip Patrick Stone as a secretary on 4 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 no member list | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 no member list | |
23 Aug 2011 | CH01 | Director's details changed for Philip Foster on 22 August 2011 | |
11 May 2011 | AP01 | Appointment of Mr David Richard Alford as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Albert Sawyer-Copus as a director | |
20 Aug 2010 | CICINC | Incorporation of a Community Interest Company |