- Company Overview for LYME REGIS FOODBANK CIC (10381732)
- Filing history for LYME REGIS FOODBANK CIC (10381732)
- People for LYME REGIS FOODBANK CIC (10381732)
- More for LYME REGIS FOODBANK CIC (10381732)
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) |
---|---|---|---|
07 Mar 2021 | TM01 | Termination of appointment of Rose May as a director on 25 February 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Dec 2020 | AP01 | Appointment of Mrs Rose May as a director on 6 December 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Anthony John Colston as a director on 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
05 Oct 2020 | TM01 | Termination of appointment of Dorothy Ann Wood as a director on 5 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mrs Janet Suzanne Breeze as a director on 5 October 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Anthony John Colston as a director on 24 August 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Sally Lailey Holman as a director on 1 June 2020 | |
24 Apr 2020 | AP01 | Appointment of Mrs Dorothy Ann Wood as a director on 23 April 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Ken Mccallum Lavery as a director on 2 March 2020 | |
21 Nov 2019 | CH01 | Director's details changed for Ms Susan Jayne Davies on 10 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Ms Susan Jayne Davies on 10 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
12 Sep 2019 | TM01 | Termination of appointment of Christopher John Boothroyd as a director on 31 August 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from The Town Mill Mill Lane Lyme Regis Dorset DT7 3PU to The Hub Church Street Lyme Regis DT7 3BS on 10 July 2019 | |
07 Jan 2019 | AP01 | Appointment of Ms Susan Jayne Davies as a director on 13 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Wendy Ann Davies as a director on 13 December 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
04 Aug 2017 | AP01 | Appointment of Mr Kenneth Mccallum Lavery as a director | |
04 Aug 2017 | AP01 | Appointment of Mr Kenneth Mccallum Lavery as a director on 23 May 2017 |