Advanced company searchLink opens in new window

CARE CO-ORDINATION NETWORK CYMRU

Company number 05466473

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)
27 May 2010 CH01 Director's details changed for Jennifer Dalby on 27 May 2010
27 May 2010 CH01 Director's details changed for Mrs Morag Helen Steven on 27 May 2010
27 May 2010 TM02 Termination of appointment of Kenneth Sanderson as a secretary
27 May 2010 CH01 Director's details changed for Gillian Eleanor Simpson on 27 May 2010
27 May 2010 CH01 Director's details changed for Jane Katherine Ball on 27 May 2010
06 Oct 2009 AP03 Appointment of Kenneth Hunter Sanderson as a secretary
05 Oct 2009 TM02 Termination of appointment of Sharon White as a secretary
07 Sep 2009 AA Full accounts made up to 31 March 2009
02 Jun 2009 363a Annual return made up to 27/05/09
23 Feb 2009 288b Appointment terminated director evelyn cashmore
23 Feb 2009 288b Appointment terminated secretary catherine barton
23 Feb 2009 288a Secretary appointed sharon white
29 Dec 2008 288a Director appointed ally khodabocus
18 Dec 2008 288a Director appointed morag helen steven
18 Dec 2008 288a Director appointed jane katherine ball
18 Dec 2008 288a Director appointed gillian eleanor simpson
18 Dec 2008 288b Appointment terminated director patricia cox
18 Dec 2008 288b Appointment terminated director adrian lepper
18 Dec 2008 288b Appointment terminated director elizabeth walters
10 Sep 2008 AA Full accounts made up to 31 March 2008
23 Jun 2008 363a Annual return made up to 27/05/08
23 Jun 2008 288b Appointment terminated director adrian taylorson
16 Jun 2008 288a Director appointed claire edwards
07 May 2008 288b Appointment terminated director john ford
10 Jan 2008 MEM/ARTS Memorandum and Articles of Association