MEMORY MATTERS SOUTH WEST COMMUNITY INTEREST COMPANY
Company number 07285140
- Company Overview for MEMORY MATTERS SOUTH WEST COMMUNITY INTEREST COMPANY (07285140)
-
Filing history for MEMORY MATTERS SOUTH WEST COMMUNITY INTEREST COMPANY (07285140)
- People for MEMORY MATTERS SOUTH WEST COMMUNITY INTEREST COMPANY (07285140)
- More for MEMORY MATTERS SOUTH WEST COMMUNITY INTEREST COMPANY (07285140)
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) |
---|---|---|---|
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Aug 2020 | AD01 | Registered office address changed from 69a New George St Moments 69a New George Street Plymouth PL1 1RJ England to Moments, 69a New George Street Plymouth PL1 1RJ on 15 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | CH01 | Director's details changed for Mrs Catherine Anne Smith on 25 February 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Sep 2017 | AD01 | Registered office address changed from Whitleigh Four Greens Hq Whitleigh Green Plymouth Devon PL5 4DD England to 69a New George St Moments 69a New George Street Plymouth PL1 1RJ on 10 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP to Whitleigh Four Greens Hq Whitleigh Green Plymouth Devon PL5 4DD on 26 August 2016 | |
20 Jun 2016 | AR01 | Annual return made up to 15 June 2016 no member list | |
07 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 15 June 2015 no member list | |
28 Apr 2015 | AP01 | Appointment of Dr Stephen William Pearson as a director on 28 April 2015 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 34 Lake View Close Plymouth Devon PL5 4LX to Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP on 29 August 2014 | |
10 Jul 2014 | AR01 | Annual return made up to 15 June 2014 no member list | |
11 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 15 June 2013 no member list | |
23 Jan 2013 | AP01 | Appointment of Mr Gareth Nicholas Hart as a director | |
26 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 15 June 2012 no member list |