- Company Overview for THE MOUNT PLEASANT CENTRE (06136043)
- Filing history for THE MOUNT PLEASANT CENTRE (06136043)
- People for THE MOUNT PLEASANT CENTRE (06136043)
- Charges for THE MOUNT PLEASANT CENTRE (06136043)
- More for THE MOUNT PLEASANT CENTRE (06136043)
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) |
---|---|---|---|
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Mike Roberts as a director on 23 February 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Janet Lindsay Repton as a director on 23 February 2017 | |
28 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Oct 2016 | AP01 | Appointment of Derek Norman James Robins as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Barry Charles Dryland as a director on 31 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Moria Elsie Dryland as a secretary on 31 March 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
21 Jan 2016 | AP01 | Appointment of Rev'd Ann Barbara Keating as a director on 27 August 2015 | |
21 Jan 2016 | AP01 | Appointment of Ms Rachel Pound as a director on 3 July 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Barry Frank Chapman as a director on 7 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Barry Frank Chapman as a director on 7 January 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Michael John Roberts as a director on 2 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Elizabeth Mary Forbes as a director on 2 July 2015 | |
10 Mar 2015 | AR01 | Annual return made up to 5 March 2015 no member list | |
10 Mar 2015 | CH01 | Director's details changed for Barry Frank Chapman on 1 September 2013 | |
10 Mar 2015 | CH01 | Director's details changed for Barry Charles Dryland on 17 March 2010 | |
10 Mar 2015 | TM01 | Termination of appointment of Bryan Joseph Earp as a director on 14 February 2015 | |
11 Feb 2015 | MR01 | Registration of charge 061360430002, created on 27 January 2015 | |
20 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Clive Alfred Samuel Hilton as a director on 6 November 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of James Lynch as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Peter Leach as a director |