Advanced company searchLink opens in new window

NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY

Company number 07569496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 AA Full accounts made up to 31 March 2017
22 Dec 2017 TM02 Termination of appointment of Justin Mark Day as a secretary on 21 December 2017
19 Dec 2017 AP01 Appointment of Ms Jenny Turton as a director on 19 December 2017
25 Oct 2017 AP01 Appointment of Mrs Hannah Margaret Young as a director on 1 September 2017
25 Oct 2017 AP01 Appointment of Ms Lorna Harrison as a director on 1 October 2017
25 Oct 2017 TM01 Termination of appointment of James Ivor John White as a director on 30 September 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mrs Sara Jane Harding as a director on 20 March 2017
16 Mar 2017 AP01 Appointment of Mrs Linda Margaret Nash as a director on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Delyth Anne Lloyd-Evans as a director on 14 March 2017
09 Nov 2016 AP03 Appointment of Mr Justin Mark Day as a secretary on 31 October 2016
09 Nov 2016 TM01 Termination of appointment of Carol Ann Naughton as a director on 31 October 2016
27 Oct 2016 TM01 Termination of appointment of Penelope Susan Brown as a director on 1 September 2016
03 Oct 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 AP01 Appointment of Judith Arden Brown as a director on 1 September 2016
11 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 489
12 Apr 2016 AP01 Appointment of Mrs Mary Lewis as a director on 11 April 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james white
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 482
05 Jan 2015 TM02 Termination of appointment of Shane Egan as a secretary on 23 December 2014
10 Dec 2014 TM01 Termination of appointment of Penny Smith as a director on 12 November 2014
08 Dec 2014 AA Full accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 372