- Company Overview for LINCOLN CITY CENTRE PARTNERSHIP (04662323)
- Filing history for LINCOLN CITY CENTRE PARTNERSHIP (04662323)
- People for LINCOLN CITY CENTRE PARTNERSHIP (04662323)
- More for LINCOLN CITY CENTRE PARTNERSHIP (04662323)
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) |
---|---|---|---|
13 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
16 Mar 2012 | AP01 | Appointment of Mr Cormac John Hamilton as a director | |
15 Mar 2012 | AR01 | Annual return made up to 11 February 2012 no member list | |
13 Feb 2012 | AP01 | Appointment of Mr John Steven Plumridge as a director | |
10 Feb 2012 | AP01 | Appointment of Mr Marc Stuart Jones as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Kevin Lockwood as a director | |
10 Feb 2012 | TM01 | Termination of appointment of John Davidson as a director | |
08 Dec 2011 | AP03 | Appointment of Mr Russell John Eke as a secretary | |
08 Dec 2011 | AP01 | Appointment of Mr Scott Ward as a director | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Oct 2011 | AP01 | Appointment of Professor John Scott Davidson as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Sheelagh Callaghan as a director | |
28 Oct 2011 | AP01 | Appointment of Mr Philip Leslie Hamlyn Williams as a director | |
28 Oct 2011 | AP01 | Appointment of Councillor Richard James Ancrum Metcalfe as a director | |
28 Oct 2011 | AP01 | Appointment of Mr Martin Macwhinnie as a director | |
28 Sep 2011 | CH01 | Director's details changed for Sheeliagh Frances Callaghan on 27 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Helen Heath as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Darren Grice as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Jane Harrison as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Gary Cook as a director | |
30 Mar 2011 | AR01 | Annual return made up to 11 February 2011 no member list | |
29 Mar 2011 | AD01 | Registered office address changed from C/O C/O Wilkin Chapman Epton Blades General Buildings 11-15 Brayford Wharf East Lincoln LN5 7AY England on 29 March 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Mark Joseph Hollingworth as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Gary Charles Cook as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Kevin Lockwood as a director |