SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED
Company number 02960284
- Company Overview for SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED (02960284)
- Filing history for SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED (02960284)
- People for SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED (02960284)
- More for SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED (02960284)
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) |
---|---|---|---|
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Aug 2019 | TM01 | Termination of appointment of Felicity Hayton-Vernet as a director on 1 July 2019 | |
05 Jun 2019 | AP01 | Appointment of Ms Katrina Elizabeth Walker as a director on 1 April 2019 | |
05 Jun 2019 | AP01 | Appointment of Mrs Sharon Field as a director on 1 April 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Andrew Stephen Raby as a director on 1 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 48a High Street Sevenoaks TN13 1JG England to 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL on 15 March 2019 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Alice Scambler as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Mark Jeremy Tuvey as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Colin Enright as a director on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Julie Phillips as a director on 1 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Mrs Felicity Hayton-Vernet on 7 June 2017 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Colin Enright on 17 June 2017 | |
09 Mar 2018 | AP01 | Appointment of Mrs Alice Scambler as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Andrea Starbuck as a director on 31 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Elizabeth Anne Dolding as a director on 31 December 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
05 Jun 2017 | AD01 | Registered office address changed from 54 High Street Sevenoaks Kent TN13 1JG to 48a High Street Sevenoaks TN13 1JG on 5 June 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Colin Enright as a director on 17 January 2017 |