LITTLECOMBE COMMUNITY INTEREST COMPANY
Company number 05896419
- Company Overview for LITTLECOMBE COMMUNITY INTEREST COMPANY (05896419)
- Filing history for LITTLECOMBE COMMUNITY INTEREST COMPANY (05896419)
- People for LITTLECOMBE COMMUNITY INTEREST COMPANY (05896419)
- More for LITTLECOMBE COMMUNITY INTEREST COMPANY (05896419)
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) |
---|---|---|---|
20 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Ms Pamela Elizabeth Maher as a director on 31 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Paul Chamberlain as a director on 31 July 2018 | |
29 Mar 2018 | AP01 | Appointment of Ms Janet Catherine Burdge as a director on 29 March 2018 | |
24 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
10 Aug 2017 | AP01 | Appointment of Mr John Richard Berry as a director on 1 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
27 Jul 2017 | TM01 | Termination of appointment of Phillip Matthew Burkes as a director on 26 July 2017 | |
11 May 2017 | TM01 | Termination of appointment of Nathanael Andrew March as a director on 9 May 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr David Smith as a director on 13 January 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
25 Aug 2016 | AP01 | Appointment of Mr Nathanael Andrew March as a director on 16 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
01 Dec 2015 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
11 Sep 2015 | MA | Memorandum and Articles of Association | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
03 Sep 2015 | AP01 | Appointment of Mr Phillip Matthew Burkes as a director on 18 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Martin Henry Johnson Baker as a director on 18 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of John Herivel as a director on 18 August 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 4 August 2015 no member list | |
29 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014 | |
19 Aug 2014 | AR01 | Annual return made up to 4 August 2014 no member list |