SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED
Company number 06051096
- Company Overview for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
- Filing history for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
- People for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
- More for SUDBURY & SOUTH SUFFOLK CITIZENS ADVICE LIMITED (06051096)
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) |
---|---|---|---|
10 Nov 2016 | TM01 | Termination of appointment of Richard Charles Jarvis as a director on 31 March 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Christopher Alexander as a director on 2 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Belle Vue Newton Road Sudbury Suffolk CO10 2RG to Keyse House Acton Lane Sudbury Suffolk CO10 1QN on 10 November 2016 | |
29 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
17 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Christopher Keith Jillings on 7 July 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Christopher Keith Jillings as a director on 7 July 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Ann Judith Lamb as a director on 4 August 2015 | |
03 Feb 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
03 Feb 2015 | CH01 | Director's details changed for Mr Christopher Alexander on 2 February 2015 | |
30 Oct 2014 | AP01 | Appointment of Dr Lindsay Anne Greig-Smith as a director on 28 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Michael John Pickard as a director on 23 September 2014 | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Feb 2014 | AP01 | Appointment of Ms Sarah Seacombe as a director | |
06 Feb 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
02 Jan 2014 | TM01 | Termination of appointment of Jeremy Osborne as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Christopher Alexander as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Elizabeth Wiles as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Jennifer Antill as a director | |
20 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of David Carse as a director | |
09 May 2013 | AP01 | Appointment of Mr Hugh Guy Nicholas Godfray as a director | |
14 Feb 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
28 Jan 2013 | CH01 | Director's details changed for Mr David Thomas Rhys Carse on 1 December 2012 |