Advanced company searchLink opens in new window

FROME COMMUNITY PRODUCTIONS COMMUNITY INTEREST COMPANY

Company number 06585776

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)
20 Jun 2012 CH01 Director's details changed for Mr Philip Stephen Moakes on 20 June 2012
18 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 6 May 2011 no member list
24 May 2011 CH01 Director's details changed for Mr Philip Stephen Moakes on 31 October 2010
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Oct 2010 TM01 Termination of appointment of Christine Meadows as a director
28 Sep 2010 AP01 Appointment of Mr Michael Stuart Adams as a director
23 Sep 2010 AP01 Appointment of Mr Mark Upton Besley as a director
20 Sep 2010 AP01 Appointment of Mrs Verena Carol Mary Dahl as a director
19 Sep 2010 AP01 Appointment of Helen Kyle Ottaway as a director
18 Sep 2010 AP01 Appointment of Mrs Margaret Elizabeth Gregory as a director
18 Sep 2010 AP01 Appointment of Mr David Edward Watkins as a director
18 Sep 2010 AP01 Appointment of Mr Andrew Laurence Bryant as a director
26 May 2010 AR01 Annual return made up to 6 May 2010 no member list
26 May 2010 AD03 Register(s) moved to registered inspection location
25 May 2010 AD02 Register inspection address has been changed
25 May 2010 CH01 Director's details changed for Philip Stephen Moakes on 6 May 2010
25 May 2010 CH01 Director's details changed for Christine Anne Meadows on 6 May 2010
22 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 May 2009 363a Annual return made up to 06/05/09
19 Jun 2008 287 Registered office changed on 19/06/2008 from, tanner cottage vallis manor, egford, frome, somerset, BA11 3JQ
06 May 2008 CICINC Incorporation of a Community Interest Company