THORNHAM VILLAGE HALL AND PLAYING FIELD
Company number 07479975
- Company Overview for THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975)
- Filing history for THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975)
- People for THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975)
- Charges for THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975)
- More for THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975)
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 Aug 2022 | CH01 | Director's details changed for Ms Stephanie Carne Mocatta on 1 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mrs Susan Chapin Herbert on 1 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr John Joseph Warham on 1 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Andrew David Jamieson on 1 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Samuel Anthony Eagle Staveley on 1 August 2022 | |
02 Aug 2022 | CH03 | Secretary's details changed for Mr Samuel Anthony Eagle Staveley on 1 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Mike John Ballentine as a director on 6 July 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
22 Nov 2021 | TM01 | Termination of appointment of Anthony William Morris as a director on 19 February 2021 | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
04 Feb 2021 | AP01 | Appointment of Mr Jeremy William Hastings Cave as a director on 3 September 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Alison Wakes=Miller as a director on 13 June 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Colin Stephen Venes as a director on 13 June 2019 | |
06 Jan 2020 | AP01 | Appointment of Mrs Elizabeth Lowell Watson as a director on 13 June 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Marcus Andrew Wakefield as a director on 13 June 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from Medlar House Church Street Thornham Norfolk PE36 6NJ to Thornham Village Hall High Street Thornham Hunstanton PE36 6LX on 6 January 2020 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Susan Rosalind Hardy as a director on 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
28 Jun 2018 | AP01 | Appointment of Mrs Susan Chapin Herbert as a director on 15 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Samuel Anthony Eagle Staveley as a director on 15 June 2018 |