- Company Overview for THE AVALON COMMUNITY CENTRE CIC (09703072)
- Filing history for THE AVALON COMMUNITY CENTRE CIC (09703072)
- People for THE AVALON COMMUNITY CENTRE CIC (09703072)
- More for THE AVALON COMMUNITY CENTRE CIC (09703072)
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) |
---|---|---|---|
10 Nov 2019 | TM01 | Termination of appointment of Catherine Anne Brew as a director on 30 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Jan 2019 | AP01 | Appointment of Ms Joanne Lesley Read as a director on 11 January 2019 | |
21 Jan 2019 | AP03 | Appointment of Ms Penelope Hazel Anne Gould as a secretary on 11 January 2019 | |
20 Nov 2018 | TM01 | Termination of appointment of Elsie Hilda Ashburn as a director on 18 November 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
18 Jul 2017 | AP01 | Appointment of Dr William Bloom as a director on 10 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Ms Elsie Hilda Ashburn as a director on 4 July 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
09 May 2016 | CH01 | Director's details changed for Donald John Young on 8 May 2016 | |
08 May 2016 | CH01 | Director's details changed for Donald John Young on 8 May 2016 | |
08 May 2016 | CH01 | Director's details changed for Howard Trevor Malpas on 8 May 2016 | |
08 May 2016 | CH01 | Director's details changed for Ms Penelope Hazel Anne Gould on 8 May 2016 | |
08 May 2016 | CH01 | Director's details changed for Ms Catherine Anne Brew on 8 May 2016 | |
07 May 2016 | AD01 | Registered office address changed from The Avalon Centre 1 King Street Glastonbury Somerset BA6 9JX to The Avalon Community Centre 1 King Street Glastonbury Somerset BA6 9JX on 7 May 2016 | |
18 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 October 2016 | |
24 Nov 2015 | CH01 | Director's details changed for Trevor Howard Malpas on 12 November 2015 | |
25 Jul 2015 | CICINC | Incorporation of a Community Interest Company |