- Company Overview for VISIT SHROPSHIRE HILLS C.I.C. (08219026)
- Filing history for VISIT SHROPSHIRE HILLS C.I.C. (08219026)
- People for VISIT SHROPSHIRE HILLS C.I.C. (08219026)
- More for VISIT SHROPSHIRE HILLS C.I.C. (08219026)
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) |
---|---|---|---|
15 Oct 2019 | AP01 | Appointment of Mrs Sonja Rosie Belchere as a director on 1 October 2019 | |
13 Oct 2019 | PSC01 | Notification of Sonja Rosie Belchere as a person with significant control on 1 October 2019 | |
13 Oct 2019 | PSC07 | Cessation of David George Palliser as a person with significant control on 1 October 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of David George Palliser as a director on 22 July 2019 | |
16 May 2019 | AA01 | Current accounting period extended from 18 March 2019 to 31 May 2019 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | CICCON |
Change of name
|
|
29 Apr 2019 | CONNOT | Change of name notice | |
22 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 18 March 2018 | |
26 Sep 2018 | PSC01 | Notification of Caroline Anne Magnus as a person with significant control on 14 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Miss Caroline Anne Magnus as a director on 14 September 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 18 March 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Daivd George Palliser as a person with significant control on 3 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from 9 the Square Clun Shropshire SY7 8JA England to 9 the Square Clun Shropshjre SY7 8JA on 20 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 3 Greenmount Cunnery Road Church Stretton Shropshire SY6 6AQ to 9 the Square Clun Shropshire SY7 8JA on 20 April 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of Lee Chapman as a secretary on 21 November 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Lee Chapman as a director on 21 November 2016 | |
19 Apr 2017 | AP01 | Appointment of Mr John Michael Toby Clifford Limond as a director on 21 November 2016 | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 18 March 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
15 Oct 2016 | CH01 | Director's details changed for Mr Lee Chapman on 9 October 2016 | |
15 Dec 2015 | AA | Total exemption full accounts made up to 18 March 2015 |