HIGHGATE NEWTOWN COMMUNITY PARTNERS
Company number 01859173
- Company Overview for HIGHGATE NEWTOWN COMMUNITY PARTNERS (01859173)
- Filing history for HIGHGATE NEWTOWN COMMUNITY PARTNERS (01859173)
- People for HIGHGATE NEWTOWN COMMUNITY PARTNERS (01859173)
- Charges for HIGHGATE NEWTOWN COMMUNITY PARTNERS (01859173)
- More for HIGHGATE NEWTOWN COMMUNITY PARTNERS (01859173)
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) |
---|---|---|---|
09 Nov 2016 | AP01 | Appointment of Mr Patrick Dag French as a director on 4 February 2015 | |
09 Nov 2016 | AP03 | Appointment of Mr Stephen Murley Garfield Hodge as a secretary on 4 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Catharine Christian Bradfield Wells as a secretary on 4 November 2016 | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | CC04 | Statement of company's objects | |
03 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2016 | AP01 | Appointment of Mr James Duncan Robin as a director on 7 January 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr Bruce Cecil Russell as a director on 1 June 2014 | |
07 Dec 2015 | AP01 | Appointment of Mr Stephen Murley Garfield Hodge as a director on 1 June 2014 | |
26 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Gillian Elizabeth Aitken as a director on 3 June 2015 | |
22 Oct 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
04 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 May 2015 | TM01 | Termination of appointment of Margaret Ann O'reilly as a director on 1 December 2014 | |
21 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | AR01 | Annual return made up to 29 October 2014 no member list | |
24 Jul 2014 | AP01 | Appointment of Ms Catharine Christian Bradfield Wells as a director on 12 March 2014 | |
24 Jul 2014 | AP01 | Appointment of Ms Margaret Ann O'reilly as a director on 12 March 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Albert John Christoper Williams as a director on 5 March 2014 | |
24 Jul 2014 | TM02 | Termination of appointment of Anita Broome as a secretary on 12 March 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Sean Thompson as a director on 5 April 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Frances Leigh as a director on 5 April 2014 |