Advanced company searchLink opens in new window

ON COURSE SOUTH WEST CIC

Company number 08875959

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)
14 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 TM01 Termination of appointment of Neil Daniel Sellors as a director on 31 July 2017
13 Mar 2017 AA Full accounts made up to 31 July 2016
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
21 Dec 2016 AP01 Appointment of Mr Ernest Nicholas Edgcumbe as a director on 15 December 2016
20 Dec 2016 AP01 Appointment of Mr Victor Hibbert as a director on 15 December 2016
20 Dec 2016 AP01 Appointment of Mrs Mariella Azzopardi as a director on 15 December 2016
02 Nov 2016 TM01 Termination of appointment of Mark Kevin Rowles as a director on 15 October 2016
02 Nov 2016 TM01 Termination of appointment of Tracy Hewett as a director on 21 October 2016
18 Sep 2016 AP01 Appointment of Mrs Angela Clements as a director on 7 September 2016
18 Sep 2016 AP01 Appointment of Mr Neil Daniel Sellors as a director on 7 September 2016
13 Jul 2016 TM01 Termination of appointment of Brenda Rosemarie Thorne as a director on 11 July 2016
17 Jun 2016 TM01 Termination of appointment of Heather Joan Morris Cotton as a director on 31 May 2016
12 May 2016 AA Full accounts made up to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
12 Feb 2016 CH01 Director's details changed for Mrs Linda June Barraud on 12 February 2016
12 Feb 2016 CH03 Secretary's details changed for Mrs Linda June Barraud on 12 February 2016
12 Feb 2016 AP01 Appointment of Mrs Linda June Barraud as a director on 14 April 2015
21 Oct 2015 AA01 Previous accounting period shortened from 31 July 2016 to 31 July 2015
27 Aug 2015 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
05 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
22 May 2015 AD01 Registered office address changed from North Quay House North Quay Plymouth PL4 0RA England to Hyde Park House Mutley Plain Plymouth PL4 6LF on 22 May 2015
13 Apr 2015 CH01 Director's details changed
13 Apr 2015 TM01 Termination of appointment of Linda June Barraud as a director on 25 March 2015
13 Apr 2015 AP03 Appointment of Mrs Linda June Barraud as a secretary on 25 March 2015