SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company number 03025625
- Company Overview for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
- Filing history for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
- People for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
- More for SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03025625)
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) |
---|---|---|---|
12 Dec 2017 | TM01 | Termination of appointment of Charles Brendon Olney as a director on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Abbie Louise Kench as a director on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Jeremy Elliott Curwin as a director on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Durgan John Cooper as a director on 1 December 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Jeremy Elliott Curwin as a director on 23 November 2016 | |
18 Jan 2017 | AP01 | Appointment of Mrs Abbie Louise Kench as a director on 23 November 2016 | |
18 Jan 2017 | AP01 | Appointment of Nicholas Charles Farrant as a director on 23 November 2016 | |
18 Jan 2017 | AP01 | Appointment of Matthew James Tudor as a director on 23 November 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Carly Ann Warren as a director on 23 November 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Stephen James Leahy as a director on 23 November 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Martin Peter Lock as a director on 23 November 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Graham Geoffrey Knight as a director on 23 November 2016 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Dale Joseph Edwards as a director on 26 October 2015 | |
16 Mar 2015 | AR01 | Annual return made up to 23 February 2015 no member list | |
15 Jan 2015 | AP01 | Appointment of Miss Helen Naomi Lacey as a director on 26 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Sandra Anne Wilson as a director on 26 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Adrian Poole as a director on 26 November 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Charles Brendon Olney as a director on 26 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Geoffrey Rupert Cox as a director on 25 December 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |