- Company Overview for HUNTINGDONSHIRE VOLUNTEER CENTRE (06726114)
- Filing history for HUNTINGDONSHIRE VOLUNTEER CENTRE (06726114)
- People for HUNTINGDONSHIRE VOLUNTEER CENTRE (06726114)
- Registers for HUNTINGDONSHIRE VOLUNTEER CENTRE (06726114)
- More for HUNTINGDONSHIRE VOLUNTEER CENTRE (06726114)
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) |
---|---|---|---|
09 Aug 2018 | AP01 | Appointment of Mrs Christine Anne Myles as a director on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Ann Elizabeth Beevor as a director on 1 August 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Richard Brown on 23 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Gill Elizabeth Miller as a director on 23 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mrs Deborah Irene Townsend on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Peter David Furniss on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mrs Jennifer Margaret Clarke on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Michael George Baker on 4 May 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr James Lawrence Abele on 1 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Peter David Furniss on 1 March 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
20 Oct 2017 | AP01 | Appointment of Mrs Jennifer Margaret Clarke as a director on 10 October 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Community Building 6a South Street St. Neots Cambridgeshire PE19 2BW to 1 Princes Street Huntingdon PE29 3PA on 21 August 2017 | |
02 Aug 2017 | EH01 | Elect to keep the directors' register information on the public register | |
02 Aug 2017 | TM01 | Termination of appointment of Richard John West as a director on 12 July 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Ms Gill Elizabeth Miller as a director on 12 July 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Robert Young as a director on 12 July 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Stephen John Hall as a director on 12 July 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Richard Brown as a director on 12 July 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Ian Penfold as a director on 12 July 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of David Harty as a director on 12 July 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr James Lawrence Abele as a director on 9 February 2016 |