TEIGNBRIDGE COMMUNITY AND VOLUNTARY SERVICES
Company number 07596402
- Company Overview for TEIGNBRIDGE COMMUNITY AND VOLUNTARY SERVICES (07596402)
- Filing history for TEIGNBRIDGE COMMUNITY AND VOLUNTARY SERVICES (07596402)
- People for TEIGNBRIDGE COMMUNITY AND VOLUNTARY SERVICES (07596402)
- More for TEIGNBRIDGE COMMUNITY AND VOLUNTARY SERVICES (07596402)
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) |
---|---|---|---|
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | AP01 | Appointment of Ms Heather Frances Carri as a director on 12 September 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Dec 2016 | RP04AP01 | Second filing for the appointment of Susan Lydia Darbyshire as a director | |
06 Oct 2016 | CH01 | Director's details changed for Ms Lydia Darbyshire on 3 October 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Graham Walker on 14 September 2016 | |
26 Apr 2016 | AR01 | Annual return made up to 7 April 2016 no member list | |
26 Apr 2016 | TM01 | Termination of appointment of Wendy Margaret Strutt as a director on 13 November 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of John Adcock as a director on 4 March 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of John Adcock as a director on 4 March 2016 | |
09 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of George-Alfred Alfred Husband as a director on 17 May 2015 | |
07 Apr 2015 | AR01 | Annual return made up to 7 April 2015 no member list | |
13 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 | Annual return made up to 7 April 2014 no member list | |
21 Nov 2013 | AP01 | Appointment of Mr Graham Walker as a director | |
08 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from Forde House Brunel Road Newton Abbot Devon TQ12 4XX on 19 September 2013 | |
19 Sep 2013 | AP01 |
Appointment of Ms Lydia Darbyshire as a director
|
|
08 Aug 2013 | AP01 | Appointment of Mr George-Alfred Husband as a director | |
25 Apr 2013 | AR01 | Annual return made up to 7 April 2013 no member list | |
25 Apr 2013 | TM01 | Termination of appointment of Owen Newton as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Philip Michael Aubrey as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Anthony Stanton as a director |