- Company Overview for HILL VALLEY & VALE CHILDREN'S CENTRES (07971032)
- Filing history for HILL VALLEY & VALE CHILDREN'S CENTRES (07971032)
- People for HILL VALLEY & VALE CHILDREN'S CENTRES (07971032)
- More for HILL VALLEY & VALE CHILDREN'S CENTRES (07971032)
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) |
---|---|---|---|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 | Annual return made up to 1 March 2014 no member list | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Aug 2013 | AP03 | Appointment of Mr David Jones as a secretary | |
01 Aug 2013 | TM01 | Termination of appointment of Rosemary Tilley as a director | |
01 Aug 2013 | AP01 | Appointment of Ms Julie Cigman as a director | |
01 Aug 2013 | AP01 | Appointment of Mr William David Mansell as a director | |
01 Aug 2013 | TM02 | Termination of appointment of Rosemary Tilley as a secretary | |
03 Apr 2013 | AP01 | Appointment of Mr Paul Brian Daniels as a director | |
21 Mar 2013 | AR01 | Annual return made up to 1 March 2013 no member list | |
20 Mar 2013 | TM01 | Termination of appointment of Jean Tyler Marshall as a director | |
26 Feb 2013 | AD01 | Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA United Kingdom on 26 February 2013 | |
04 Oct 2012 | AP01 | Appointment of Mr John Richard Thompson as a director | |
04 Oct 2012 | AP01 | Appointment of Mr Paul Ralph Stephens as a director | |
04 Oct 2012 | AP01 | Appointment of Mrs Sheila Frances Gallagher as a director | |
29 Aug 2012 | AP03 | Appointment of Ms Rosemary Tilley as a secretary | |
01 Mar 2012 | NEWINC | Incorporation |