ACTION WITH COMMUNITIES IN RURAL ENGLAND
Company number 03336101
- Company Overview for ACTION WITH COMMUNITIES IN RURAL ENGLAND (03336101)
- Filing history for ACTION WITH COMMUNITIES IN RURAL ENGLAND (03336101)
- People for ACTION WITH COMMUNITIES IN RURAL ENGLAND (03336101)
- More for ACTION WITH COMMUNITIES IN RURAL ENGLAND (03336101)
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) |
---|---|---|---|
23 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to 2 the Quadrangle Banbury Road Woodstock Oxfordshire OX20 1LH on 18 August 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr John David Emerson on 1 December 2020 | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
14 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
15 Jan 2019 | AP01 | Appointment of Mr Ivan Peter Annibal as a director on 27 November 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of John Desmond Martin Rose as a director on 27 November 2018 | |
15 Jan 2019 | AP01 | Appointment of Mrs Elaine Barbara Cook as a director on 27 November 2018 | |
15 Jan 2019 | AP01 | Appointment of Mr Francis James, Park Webster as a director on 27 November 2018 | |
15 Jan 2019 | AP01 | Appointment of Ms Helen Susan Dovey as a director on 27 November 2018 | |
15 Jan 2019 | AP01 | Appointment of Professor Nigel Russell Curry as a director on 27 November 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Jeremy John Leggett as a director on 27 November 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Ivan Peter Annibal as a director on 27 November 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from Suite 109, Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 27 February 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr Charles Coats as a director on 29 November 2017 | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mrs Louise Olivia Beaton as a director on 24 February 2017 |