- Company Overview for EVOLVING COMMUNITIES C.I.C. (08464602)
- Filing history for EVOLVING COMMUNITIES C.I.C. (08464602)
- People for EVOLVING COMMUNITIES C.I.C. (08464602)
- More for EVOLVING COMMUNITIES C.I.C. (08464602)
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) |
---|---|---|---|
01 May 2018 | TM01 | Termination of appointment of Christine Graves as a director on 11 April 2018 | |
29 Mar 2018 | AD02 | Register inspection address has been changed from C/O Mary Rennie Unit 5 Hampton Park West Melksham Wiltshire SN12 6LH United Kingdom to Unit 5 Hampton Park West Melksham SN12 6LH | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from , C/O Company Secretary, Unit 5 Hampton Park West, Melksham, Wiltshire, SN12 6LH, England to Unit 4 Hampton Park West Melksham SN12 6LH on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of Jane Mary Rennie as a secretary on 28 March 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Paul David Mills as a director on 24 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | AP01 | Appointment of Mr David Johnston Walker as a director on 24 May 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Stephen Charles Wheeler as a director on 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AP01 | Appointment of Dr Anil Kuber as a director on 25 January 2017 | |
13 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Aug 2016 | MA | Memorandum and Articles of Association | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
31 Mar 2016 | TM01 | Termination of appointment of Elizabeth Ann Merrills as a director on 30 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Patrick John Wintour as a director on 30 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Patrick John Wintour as a director on 30 March 2016 | |
31 Mar 2016 | AD02 | Register inspection address has been changed from C/O Mary Rennie Unit 20 Hampton Park West Melksham Wiltshire SN12 6LH England to C/O Mary Rennie Unit 5 Hampton Park West Melksham Wiltshire SN12 6LH | |
31 Mar 2016 | TM01 | Termination of appointment of Elizabeth Ann Merrills as a director on 30 March 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Paul David Mills as a director on 13 January 2016 | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from , C/O Mary Rennie, Unit 20 Hampton Park West, Melksham, Wiltshire, SN12 6LH to Unit 4 Hampton Park West Melksham SN12 6LH on 22 December 2015 | |
07 Dec 2015 | AP03 | Appointment of Mrs Jane Mary Rennie as a secretary on 18 November 2015 |