- Company Overview for OUR WILTON C.I.C. (09225266)
- Filing history for OUR WILTON C.I.C. (09225266)
- People for OUR WILTON C.I.C. (09225266)
- Charges for OUR WILTON C.I.C. (09225266)
- More for OUR WILTON C.I.C. (09225266)
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) |
---|---|---|---|
03 Mar 2016 | AP01 | Appointment of Mr Andrew James Henry Diss as a director on 25 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Laraine Southwood as a director on 26 February 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
11 Oct 2015 | CH01 | Director's details changed for Mark Charles Street on 25 August 2015 | |
11 Oct 2015 | CH01 | Director's details changed for Mr Andrew John Dicker on 25 August 2015 | |
11 Oct 2015 | CH01 | Director's details changed for Mr Matthew Paul Bell on 25 August 2015 | |
11 Oct 2015 | CH01 | Director's details changed for Mr Alan Findlay Caldwell on 25 August 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Jon Fletcher as a director on 21 July 2015 | |
08 Sep 2015 | AP01 | Appointment of Ms Laraine Southwood as a director on 21 July 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Paul Backhouse as a director on 21 July 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of John Allan as a director on 21 July 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Minerva House 5 Montague Close London SE1 9BB to Bonallack & Bishop Rougemont House Rougemont Close Salisbury Wiltshire SP1 1LY on 25 August 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
20 Jan 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
28 Oct 2014 | AP01 | Appointment of Andrew John Dicker as a director | |
28 Oct 2014 | AP01 | Appointment of Mr Andrew John Dicker as a director on 7 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Joanna Margaret Bussell as a director on 7 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Matthew Paul Bell as a director on 7 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mark Charles Street as a director on 7 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Alan Findlay Caldwell as a director on 7 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr John Allan as a director on 7 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Paul Backhouse as a director on 7 October 2014 | |
18 Sep 2014 | CICINC | Incorporation of a Community Interest Company |