NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY
Company number 08395585
- Company Overview for NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY (08395585)
- Filing history for NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY (08395585)
- People for NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY (08395585)
- More for NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY (08395585)
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) |
---|---|---|---|
19 Feb 2018 | AD01 | Registered office address changed from , Elizatethan Hall Hepple Road, Newbiggin-by-the-Sea, NE64 6st, England to Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st on 19 February 2018 | |
27 Jul 2017 | CICCON |
Change of name
|
|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | CONNOT | Change of name notice | |
18 Apr 2017 | AD01 | Registered office address changed from , Newbiggin Arts Centre Woodhorn Lane, Newbiggin by the Sea, Northumberland, NE64 6PY to Elizatethan Hall Hepple Road Newbiggin-by-the-Sea NE64 6st on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Stephen Peel as a director on 18 April 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Jun 2016 | AP01 | Appointment of Miss Karen Stuart as a director on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Thomas Young Edwards Roll as a director on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of William George Stafford Rogers as a director on 21 June 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
07 Mar 2016 | AP01 | Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Keith Mcenaney as a director on 11 June 2015 | |
17 May 2015 | TM01 | Termination of appointment of Elizabeth Mary Simpson as a director on 17 May 2015 | |
04 Mar 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Aug 2014 | AP01 | Appointment of Mrs Elizabeth Mary Simpson as a director on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Thomas Young Edwards Roll as a director on 20 August 2014 | |
02 May 2014 | TM01 | Termination of appointment of James Thompson as a director | |
06 Mar 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
28 Feb 2014 | TM01 | Termination of appointment of John Kirsop as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Keith Mcenaney as a director | |
21 Aug 2013 | AP01 | Appointment of Mr James Alan Thompson as a director |