- Company Overview for LONG MELFORD OPEN SPACES C.I.C. (07992021)
- Filing history for LONG MELFORD OPEN SPACES C.I.C. (07992021)
- People for LONG MELFORD OPEN SPACES C.I.C. (07992021)
- More for LONG MELFORD OPEN SPACES C.I.C. (07992021)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
28 Jan 2017 | TM01 | Termination of appointment of Peter John Russell Turner as a director on 20 January 2017 | |
28 Jan 2017 | TM01 | Termination of appointment of Alan Roger Hugh Anstead as a director on 20 January 2017 | |
24 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 15 March 2016 no member list | |
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 May 2015 | AP01 | Appointment of Mr Stephen Dudden as a director on 28 May 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Graham Keith Eade as a director on 1 March 2015 | |
15 Mar 2015 | AR01 | Annual return made up to 15 March 2015 no member list | |
15 Mar 2015 | TM01 | Termination of appointment of Christopher Collins Buckley as a director on 14 January 2015 | |
15 Mar 2015 | CH01 | Director's details changed for Reginald Mckenna on 16 December 2014 | |
15 Mar 2015 | TM01 | Termination of appointment of Christopher Collins Buckley as a director on 14 January 2015 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 | Annual return made up to 15 March 2014 no member list | |
10 Feb 2014 | CH01 | Director's details changed for Rosemary Ann Eade on 30 January 2014 | |
10 Feb 2014 | CH03 | Secretary's details changed for Rosemary Ann Eade on 30 January 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from C/O C/O Cmts Ltd Unit 7 the Cloisters Church Field Road Sudbury Suffolk CO10 2YR England on 7 February 2014 | |
07 Feb 2014 | TM01 | Termination of appointment of David Gevaux as a director | |
22 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 15 March 2013 no member list | |
03 Jan 2013 | AP01 | Appointment of Mr Peter John Russell Turner as a director | |
02 Jan 2013 | AP01 | Appointment of Mr John Michael Nunn as a director | |
14 Nov 2012 | AD01 | Registered office address changed from C/O Long Melford Parish Council 1 Milestone House Hall Street Long Melford Sudbury Suffolk CO10 9HZ on 14 November 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Peter Turner as a director | |
10 Jul 2012 | TM01 | Termination of appointment of John Nunn as a director |