HOYLAKE VILLAGE LIFE COMMUNITY INTEREST COMPANY
Company number 07246081
- Company Overview for HOYLAKE VILLAGE LIFE COMMUNITY INTEREST COMPANY (07246081)
- Filing history for HOYLAKE VILLAGE LIFE COMMUNITY INTEREST COMPANY (07246081)
- People for HOYLAKE VILLAGE LIFE COMMUNITY INTEREST COMPANY (07246081)
- More for HOYLAKE VILLAGE LIFE COMMUNITY INTEREST COMPANY (07246081)
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) |
---|---|---|---|
10 Oct 2016 | TM01 | Termination of appointment of Stewart Miles Lowther as a director on 27 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Richard Paul Stowe as a director on 27 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Linda Patricia Gore Gardiner as a director on 27 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Colin David Keenan as a director on 27 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Julian Richard Priest as a director on 27 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Mark David Howard as a director on 27 September 2016 | |
10 Oct 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
31 May 2016 | AR01 | Annual return made up to 6 May 2016 no member list | |
06 Apr 2016 | TM01 | Termination of appointment of Paul Wharmby as a director on 6 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Christopher Terence Moore as a director on 6 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 May 2015 | AR01 | Annual return made up to 6 May 2015 no member list | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Paul Wharmby as a director on 18 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Kate Elzabeth Verdin-Walsh as a director on 1 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Julian Richard Priest as a director on 1 November 2014 | |
12 May 2014 | AR01 | Annual return made up to 6 May 2014 no member list | |
09 Mar 2014 | TM01 | Termination of appointment of Matthew Biagetti as a director | |
24 Feb 2014 | AD01 | Registered office address changed from 6 Market Street Wirral Merseyside CH47 2AE on 24 February 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Mark Howard as a director | |
22 May 2013 | AP01 | Appointment of Mr Stewart Miles Lowther as a director | |
20 May 2013 | AR01 | Annual return made up to 6 May 2013 no member list | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AP01 | Appointment of Ms Rosemary Ann Kirkby as a director |