- Company Overview for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
- Filing history for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
- People for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
- More for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
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) |
---|---|---|---|
18 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Aug 2014 | CERTNM |
Company name changed somerset community justice panel\certificate issued on 30/08/14
|
|
29 Aug 2014 | TM01 | Termination of appointment of David Milsted as a director on 12 August 2014 | |
06 May 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
22 Apr 2014 | AP01 | Appointment of Mr David Milsted as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Beverley Higgs as a director | |
17 Feb 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
02 Jul 2013 | AP01 | Appointment of Mr Samuel Charles Morton as a director | |
30 May 2013 | AR01 | Annual return made up to 20 April 2013 no member list | |
29 May 2013 | TM01 | Termination of appointment of John Lacey as a director | |
29 May 2013 | CH01 | Director's details changed for Commander Rn John Bernard Gallagher on 28 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mrs Beverley Eileen Higgs on 28 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Miss Emma Karen Sara Bourne on 28 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Lawrence Stephen Dunning on 28 May 2013 | |
28 May 2013 | TM01 | Termination of appointment of John Lacey as a director | |
09 May 2013 | CERTNM |
Company name changed south somerset community justice panel\certificate issued on 09/05/13
|
|
09 May 2013 | NM06 | Change of name with request to seek comments from relevant body | |
09 May 2013 | MISC | NE01 filed | |
09 May 2013 | CONNOT | Change of name notice | |
01 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from the Lace Mill Holyrood Street Chard Somerset TA20 2YA on 25 April 2013 | |
24 Apr 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 Mar 2013 | CH01 | Director's details changed for Mrs Beverley Eileen Higgs on 28 March 2013 | |
28 Mar 2013 | AP01 | Appointment of Mr Lawrence Stephen Dunning as a director | |
28 Mar 2013 | AP01 | Appointment of Mrs Beverley Eileen Higgs as a director |