- Company Overview for PUMPING MARVELLOUS FOUNDATION (08370761)
- Filing history for PUMPING MARVELLOUS FOUNDATION (08370761)
- People for PUMPING MARVELLOUS FOUNDATION (08370761)
- More for PUMPING MARVELLOUS FOUNDATION (08370761)
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) |
---|---|---|---|
19 Nov 2019 | AP01 | Appointment of Mrs Angela Clair Graves as a director on 3 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Shakil Salam as a director on 3 November 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
29 Jan 2018 | AP01 | Appointment of Mr David Jeremy Squires as a director on 17 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Daniel Dominic Smith as a director on 17 January 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Emma Loiuse Taylor as a director on 18 November 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Mark Shaw as a director on 19 August 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Nicolas Charles Kennedy as a director on 20 March 2016 | |
12 Feb 2016 | AR01 | Annual return made up to 22 January 2016 no member list | |
17 Jan 2016 | CH01 | Director's details changed for Shakil Salam on 17 January 2016 | |
05 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Caroline Terry as a director on 3 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Laura Sophia Maria Shaw as a director on 19 September 2015 | |
08 Jun 2015 | AP01 | Appointment of Mr Mark Shaw as a director on 8 March 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Ian David Jones as a director on 19 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from Castle Clough Scarth Lane Hapton Burnley Lancashire BB12 7LW to Suite 111, Business First, Millennium City Park Millennium City Road Ribbleton Preston PR2 5BL on 16 February 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 22 January 2015 no member list | |
11 Feb 2015 | TM01 | Termination of appointment of Nicholas Richards Hartshorne-Evans as a director on 12 December 2013 | |
17 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Sep 2014 | TM01 | Termination of appointment of Mark Hargreaves as a director on 8 September 2014 |