- Company Overview for ON COURSE SOUTH WEST CIC (08875959)
- Filing history for ON COURSE SOUTH WEST CIC (08875959)
- People for ON COURSE SOUTH WEST CIC (08875959)
- More for ON COURSE SOUTH WEST CIC (08875959)
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
|
|
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 |