COLEHILL COMMUNITY LIBRARY LIMITED
Company number 08124849
- Company Overview for COLEHILL COMMUNITY LIBRARY LIMITED (08124849)
- Filing history for COLEHILL COMMUNITY LIBRARY LIMITED (08124849)
- People for COLEHILL COMMUNITY LIBRARY LIMITED (08124849)
- More for COLEHILL COMMUNITY LIBRARY LIMITED (08124849)
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) |
---|---|---|---|
25 Nov 2019 | PSC01 | Notification of Jennifer Rosemary Holman as a person with significant control on 17 August 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Tracey Paine as a director on 13 February 2019 | |
25 Nov 2019 | PSC07 | Cessation of Anthony John Gooch as a person with significant control on 17 August 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
05 Jul 2019 | PSC01 | Notification of Susan Julie Cowsill as a person with significant control on 29 June 2019 | |
10 Dec 2018 | CH01 | Director's details changed for Ms Susan Jane Cowsill on 27 June 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Martyn Richard Hudson as a secretary on 22 December 2017 | |
30 Nov 2018 | AP01 | Appointment of Ms Susan Jane Cowsill as a director on 27 June 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Jan 2018 | CH01 | Director's details changed for Mr Anthony John Gooch on 22 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Heliting House - 2nd Floor 35 Richmond Hill Bournemouth Dorset BH2 6HT to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 22 December 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | PSC01 | Notification of Mary Teresa Redman as a person with significant control on 29 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Tracey Paine as a person with significant control on 29 June 2017 | |
29 Jun 2017 | PSC01 | Notification of David Robert Mitchell as a person with significant control on 29 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Anthony John Gooch as a person with significant control on 29 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
01 Jul 2015 | CH01 | Director's details changed for Mrs Mary Teresa Redman on 30 June 2015 | |
19 Jun 2015 | AP03 | Appointment of Mr Martyn Richard Hudson as a secretary on 7 October 2014 |