CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED
Company number 07649093
- Company Overview for CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED (07649093)
- Filing history for CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED (07649093)
- People for CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED (07649093)
- More for CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED (07649093)
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) |
---|---|---|---|
04 Jan 2021 | PSC07 | Cessation of William Richard Truscott Lines as a person with significant control on 31 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Matthew David Clapp as a person with significant control on 31 December 2020 | |
29 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
29 Dec 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 30 November 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
22 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
05 Jun 2018 | PSC07 | Cessation of Philip Richard Mumby as a person with significant control on 31 May 2018 | |
05 Jun 2018 | PSC01 | Notification of William Kim Wheeler as a person with significant control on 1 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Hugh Richard Mattos as a person with significant control on 27 November 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr William Kim Wheeler as a director on 1 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Philip Richard Mumby as a director on 31 May 2018 | |
23 Nov 2017 | TM01 | Termination of appointment of Hugh Richard Mattos as a director on 23 November 2017 | |
13 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Matthew David Clapp as a director on 1 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr William Richard Truscott Lines as a director on 1 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Ms Melanie Shirley Whitehead as a director on 1 April 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD02 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Pye Corner Church Street Cullompton Devon EX15 1JX | |
03 Jun 2016 | TM01 | Termination of appointment of Judith Mary Smith as a director on 31 May 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |