SAFFRON WALDEN & DISTRICT RIDING FOR THE DISABLED GROUP
Company number 08044110
- Company Overview for SAFFRON WALDEN & DISTRICT RIDING FOR THE DISABLED GROUP (08044110)
- Filing history for SAFFRON WALDEN & DISTRICT RIDING FOR THE DISABLED GROUP (08044110)
- People for SAFFRON WALDEN & DISTRICT RIDING FOR THE DISABLED GROUP (08044110)
- More for SAFFRON WALDEN & DISTRICT RIDING FOR THE DISABLED GROUP (08044110)
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) |
---|---|---|---|
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | AP01 | Appointment of Mrs Zoe Joanne Hunter as a director on 21 May 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Chantek Mary Mcneilage as a director on 21 May 2018 | |
24 Aug 2018 | AP01 | Appointment of Dr Susan Mary Hall as a director on 21 May 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Reginald Ernest Cox as a director on 21 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Mrs Gillian Loraine Pearl as a director on 25 April 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr Reginald Ernest Cox as a director on 25 April 2016 | |
14 Mar 2017 | AP01 | Appointment of Mrs Sarah Jane Westerhuis as a director on 25 April 2016 | |
14 Mar 2017 | AP01 | Appointment of Mrs Emma Rebekah Charlotte O'callaghan as a director on 25 April 2016 | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 | Annual return made up to 24 April 2016 no member list | |
16 Feb 2016 | TM01 | Termination of appointment of Margaret Magness as a director on 11 January 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Patricia Lydia Wilby as a secretary on 5 October 2015 | |
16 Feb 2016 | TM01 | Termination of appointment of Katie Barrett as a director on 11 January 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from The Close Royston Road Wendens Ambo Saffron Walden Essex CB11 4JX to Swans Thaxted Road Wimbish Saffron Walden Essex CB10 2UT on 16 February 2016 | |
16 Feb 2016 | AP03 | Appointment of Mrs Joanne Elizabeth Taylor as a secretary on 5 October 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 | Annual return made up to 24 April 2015 no member list | |
03 Jun 2015 | CH01 | Director's details changed for Dr Katie Barrett on 1 January 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Rosalind Ann James as a director on 21 April 2015 |