MADE IN GREAT BRITAIN CAMPAIGN LTD
Company number 08566119
- Company Overview for MADE IN GREAT BRITAIN CAMPAIGN LTD (08566119)
- Filing history for MADE IN GREAT BRITAIN CAMPAIGN LTD (08566119)
- People for MADE IN GREAT BRITAIN CAMPAIGN LTD (08566119)
- More for MADE IN GREAT BRITAIN CAMPAIGN LTD (08566119)
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) |
---|---|---|---|
29 Apr 2016 | AD01 | Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxon OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 | |
13 Aug 2015 | AR01 | Annual return made up to 12 June 2015 no member list | |
23 Mar 2015 | TM01 | Termination of appointment of Adrian Matthew Walker as a director on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Ms Cressida Granger as a director on 10 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Denver Thomas Bud Hewlett as a director on 10 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Antony Wallis as a director on 10 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Antony Wallis as a director on 10 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Denver Hewlett as a director on 10 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Cressida Granger as a director on 10 March 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Amanda Nelson as a director on 17 February 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of a director | |
10 Dec 2014 | TM01 | Termination of appointment of Laura Kate Hills as a director on 8 December 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of James Bradshaw as a director on 4 September 2014 | |
22 Sep 2014 | AR01 | Annual return made up to 12 June 2014 no member list | |
01 Sep 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 November 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to North House 5 Farmoor Court Cumnor Road Farmoor Oxon OX2 9LU on 19 August 2014 | |
01 Oct 2013 | CH01 | Director's details changed for Laura Kate Hill on 1 October 2013 | |
29 Sep 2013 | AP01 | Appointment of Mr Antony Wallis as a director | |
27 Sep 2013 | AP01 | Appointment of Ms Amanda Nelson as a director | |
27 Sep 2013 | AP01 | Appointment of Mr James Bradshaw as a director | |
27 Sep 2013 | AP01 | Appointment of Ms Cressida Granger as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Denver Hewlett as a director | |
12 Jun 2013 | NEWINC |
Incorporation
|