COMMUNITY AND VOLUNTARY SERVICES CHESHIRE EAST
Company number 07019841
- Company Overview for COMMUNITY AND VOLUNTARY SERVICES CHESHIRE EAST (07019841)
- Filing history for COMMUNITY AND VOLUNTARY SERVICES CHESHIRE EAST (07019841)
- People for COMMUNITY AND VOLUNTARY SERVICES CHESHIRE EAST (07019841)
- More for COMMUNITY AND VOLUNTARY SERVICES CHESHIRE EAST (07019841)
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) |
---|---|---|---|
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Moira Lorreen Beswick as a director on 1 April 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
08 Aug 2022 | AP01 | Appointment of Ms Claire Victoria Moss as a director on 1 August 2022 | |
29 Jun 2022 | AP01 | Appointment of Ms Roberta Maria Pomponio as a director on 16 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Miss Carissa Ann Tossell as a director on 29 June 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Peter Buckingham as a director on 2 February 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Alan Edwin Pickup as a director on 2 February 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
28 Sep 2021 | TM01 | Termination of appointment of Geoff Etherton as a director on 28 September 2021 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
15 Sep 2020 | AP01 | Appointment of Mr Mark Hills as a director on 25 November 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 11 Hope Street Sandbach Cheshire CW11 1BA to Ashfield House 1a Gatefield Street Crewe Cheshire CW1 2JP on 12 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
11 Oct 2019 | TM01 | Termination of appointment of Flora Yvonne Baker as a director on 25 September 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
10 May 2018 | AP01 | Appointment of Mr Geoff Etherton as a director on 25 October 2017 | |
10 May 2018 | AP01 | Appointment of Mr Martyn Hulme as a director on 25 October 2017 | |
10 May 2018 | TM01 | Termination of appointment of William Edmund Gregory as a director on 25 October 2017 |