Advanced company searchLink opens in new window

SOUTH DERBYSHIRE CVS

Company number 04958843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2010 AA Full accounts made up to 31 March 2010
25 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 10 November 2009 no member list
19 Nov 2009 CH01 Director's details changed for Jane Dunster Carroll on 7 October 2009
17 Nov 2009 AP01 Appointment of Mr Paul Laffey as a director
17 Nov 2009 AP01 Appointment of Mrs Jackie Spencer as a director
17 Nov 2009 AP01 Appointment of Miss Isobella Gratton as a director
17 Nov 2009 AP01 Appointment of Mr Stephen Ford as a director
17 Nov 2009 AP01 Appointment of Dr Alan Mercer Jones as a director
17 Nov 2009 AP01 Appointment of Miss Emily Gray as a director
11 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
12 Feb 2009 288b Appointment terminated director linda cross
08 Jan 2009 AA Full accounts made up to 31 March 2008
02 Dec 2008 363a Annual return made up to 10/11/08
24 Nov 2008 288b Appointment terminated director margaret blackman
14 Oct 2008 288b Appointment terminated director kathleen wood
22 Apr 2008 288c Director's change of particulars / david moyle / 15/04/2008
26 Nov 2007 288a New director appointed
23 Nov 2007 288a New director appointed
15 Nov 2007 288b Director resigned
15 Nov 2007 288b Director resigned
15 Nov 2007 AA Full accounts made up to 31 March 2007
15 Nov 2007 363s Annual return made up to 10/11/07
  • 363(288) ‐ Director's particulars changed
15 Nov 2007 288b Director resigned
15 Nov 2007 288b Director resigned