- Company Overview for CITIZENS ADVICE, CUMBRIA (03865647)
- Filing history for CITIZENS ADVICE, CUMBRIA (03865647)
- People for CITIZENS ADVICE, CUMBRIA (03865647)
- More for CITIZENS ADVICE, CUMBRIA (03865647)
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) |
---|---|---|---|
04 Feb 2016 | AP01 | Appointment of Mr Geoffrey Peter Smith as a director on 28 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Geoffrey Brunskill as a director on 28 January 2016 | |
28 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 | Annual return made up to 14 October 2015 no member list | |
05 Nov 2015 | AP01 | Appointment of Ms Wilhelmina Johanna Robinson as a director on 27 January 2015 | |
05 Nov 2015 | AD02 | Register inspection address has been changed from Hill End Farm Silecroft Millom Cumbria LA18 5LU England to 2 Sandgate Penrith Cumbria CA11 7TP | |
15 Sep 2015 | AP01 | Appointment of Ms Anne Elaine Wilson as a director on 28 April 2015 | |
04 Sep 2015 | AP01 | Appointment of Ms Marguerite Anne Robinson as a director on 28 July 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Ralph Philip Howard as a director on 11 May 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Hill End Farm Silecroft Millom Cumbria LA18 5LU to C/O Archie Spence Carlisle and Eden Districts Cab Office Sandgate Penrith Cumbria CA11 7TP on 29 April 2015 | |
29 Apr 2015 | AP03 | Appointment of Mr Archie Campbell Spence as a secretary on 27 January 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Martin Jones as a director on 28 February 2013 | |
29 Apr 2015 | TM01 | Termination of appointment of Carol Anne Graham as a director on 16 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Allan Hargreaves as a director on 27 January 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Allan Hargreaves as a secretary on 27 January 2015 | |
20 Jan 2015 | AR01 | Annual return made up to 14 October 2014 no member list | |
20 Jan 2015 | AD02 | Register inspection address has been changed from 37 Burnedge Lane Grasscroft Oldham OL4 4DZ England to Hill End Farm Silecroft Millom Cumbria LA18 5LU | |
20 Jan 2015 | TM01 | Termination of appointment of John Robert Dersley as a director on 31 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Linda Joan Wilkinson as a director on 30 September 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O Copeland C a B Tangier Building Gregg's Lane Whitehaven Cumbria CA28 7UH to Hill End Farm Silecroft Millom Cumbria LA18 5LU on 20 January 2015 | |
14 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
28 Dec 2013 | AR01 | Annual return made up to 14 October 2013 no member list | |
28 Dec 2013 | AD02 | Register inspection address has been changed from C/O Allan Hargreaves 52 High Street Loftus Saltburn-by-the-Sea Cleveland TS13 4HA England | |
28 Dec 2013 | CH01 | Director's details changed for Mr Allan Hargreaves on 17 April 2013 |