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) |
---|---|---|---|
05 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | TM01 | Termination of appointment of Phillip Mark Williams as a director on 20 April 2015 | |
28 Aug 2014 | AP01 | Appointment of Mr Phillip Mark Williams as a director on 28 July 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | TM01 | Termination of appointment of David Aird-Hughes as a director | |
11 Jun 2014 | AD04 | Register(s) moved to registered office address | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
14 May 2013 | AD04 | Register(s) moved to registered office address | |
14 May 2013 | TM02 | Termination of appointment of Curzon Corporate Secretaries Limited as a secretary | |
17 Jan 2013 | CH01 | Director's details changed for Phillip Richard Mumby on 14 November 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
16 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2012 | AD02 | Register inspection address has been changed | |
06 Jul 2012 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 6 July 2012 | |
22 May 2012 | AP01 | Appointment of Judith Mary Smith as a director | |
22 May 2012 | AP01 | Appointment of Philip Richard Mumby as a director | |
22 May 2012 | AP01 | Appointment of Hugh Richard Mattos as a director | |
22 May 2012 | AP01 | Appointment of David Aird-Hughes as a director | |
17 May 2012 | TM01 | Termination of appointment of Peter Labdon as a director | |
11 May 2012 | TM01 | Termination of appointment of David Pugsley as a director | |
11 May 2012 | TM01 | Termination of appointment of Andrew Southall as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Terry Snow as a director |