COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY
Company number 10506340
- Company Overview for COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY (10506340)
- Filing history for COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY (10506340)
- People for COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY (10506340)
- Registers for COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY (10506340)
- More for COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY (10506340)
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) |
---|---|---|---|
20 Jun 2024 | TM01 | Termination of appointment of Leslie Ratcliffe as a director on 28 May 2024 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Hamilton Edwin Bland on 8 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Paul Francis Brooksbank as a director on 19 February 2019 | |
20 Feb 2019 | TM02 | Termination of appointment of Paul Brooksbank as a secretary on 19 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Benjamin Robert Reynolds as a director on 19 February 2019 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
20 Nov 2018 | CERTNM |
Company name changed coventry and warwickshire business board LIMITED\certificate issued on 20/11/18
|
|
20 Nov 2018 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
08 Nov 2018 | TM01 | Termination of appointment of Joseph Warden Elliott as a director on 8 November 2018 | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CONNOT | Change of name notice | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from Handelsbanken Myton House 40 Holly Walk Leamington Spa Warwickshire CV32 4YS United Kingdom to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 28 August 2018 |