Advanced company searchLink opens in new window

REDCAR AND CLEVELAND REAL OPPORTUNITY CENTRE COMMUNITY INTEREST COMPANY

Company number 07594009

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)
26 Sep 2017 TM01 Termination of appointment of Stephen Colin Proudman as a director on 21 September 2017
22 Aug 2017 AD01 Registered office address changed from 3-4 Pybus Place Esplanade Redcar Cleveland TS10 3AE to 1 Pybus Place Esplanade Redcar TS10 3AE on 22 August 2017
07 Aug 2017 AP01 Appointment of Miss Judith Vanessa Varley as a director on 7 August 2017
01 Aug 2017 AP01 Appointment of Mr Derek Andrew Coaten as a director on 1 August 2017
05 Jul 2017 TM01 Termination of appointment of Sheila Jane Shutt as a director on 4 July 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 AP01 Appointment of Mrs Jillian Margaret Jenkins as a director on 30 June 2015
07 Oct 2016 TM01 Termination of appointment of Jenny Tollinton as a director on 30 June 2015
18 Apr 2016 AR01 Annual return made up to 6 April 2016 no member list
18 Apr 2016 TM01 Termination of appointment of Peter John Lowe as a director on 1 June 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 6 April 2015 no member list
01 Apr 2015 TM02 Termination of appointment of Elizabeth Anne Cocks as a secretary on 1 April 2015
02 Jan 2015 AP01 Appointment of Ms Jenny Tollinton as a director on 19 November 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 TM01 Termination of appointment of Joanne Amy Nicholson as a director on 1 August 2014
08 Apr 2014 AR01 Annual return made up to 6 April 2014 no member list
07 Nov 2013 AD01 Registered office address changed from Coatham Memorial Hall Coatham Road Redcar Cleveland TS10 1RH on 7 November 2013
07 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 6 April 2013 no member list
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
14 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
11 May 2012 AR01 Annual return made up to 6 April 2012 no member list
12 Jul 2011 AP01 Appointment of Joanne Amy Nicholson as a director