CAMBERLEY TOWN CENTRE C.I.C.

06285537
90 HIGH STREET SANDHURST BERKSHIRE GU47 8EE GU47 8EE

Documents

Documents
Date Category Description Pages
24 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
24 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2013 officers Change of particulars for director (Mr Malcolm James Macadam) 2 Buy now
17 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Aug 2012 officers Change of particulars for director (Mark Robert Parker) 2 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
29 Aug 2012 officers Change of particulars for director (Glen Fulton) 2 Buy now
28 Aug 2012 officers Change of particulars for director (Mark Robert Parker) 2 Buy now
28 Aug 2012 officers Change of particulars for director (Malcolm James Macadam) 2 Buy now
28 Aug 2012 officers Change of particulars for director (Mark Robert Parker) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (James Edward Norbury) 1 Buy now
28 Aug 2012 officers Change of particulars for secretary (Mr Charles Stuart Bradfield) 1 Buy now
01 Mar 2012 accounts Annual Accounts 8 Buy now
08 Jul 2011 annual-return Annual Return 7 Buy now
07 Jul 2011 officers Termination of appointment of director (Martin Mortimer) 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Jonathan Rees-Davies) 1 Buy now
03 Mar 2011 accounts Annual Accounts 9 Buy now
21 Jul 2010 annual-return Annual Return 9 Buy now
20 Jul 2010 officers Change of particulars for director (Glen Fulton) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Malcolm James Macadam) 2 Buy now
15 Apr 2010 accounts Annual Accounts 8 Buy now
02 Mar 2010 officers Appointment of director (Mark Robert Parker) 3 Buy now
02 Mar 2010 officers Appointment of director (James Edward Norbury) 3 Buy now
30 Jun 2009 annual-return Annual return made up to 19/06/09 3 Buy now
30 Jun 2009 officers Director and Secretary's Change of Particulars / charles bradfield / 20/06/2008 / HouseName/Number was: , now: 5; Street was: 5 juniper way, now: juniper way; Occupation was: public sector senior managemen, now: public sector senior management 1 Buy now
30 Jun 2009 officers Director's Change of Particulars / malcolm maladam / 07/03/2009 / Surname was: maladam, now: macadam 2 Buy now
13 Mar 2009 accounts Amended Accounts 8 Buy now
13 Mar 2009 officers Director appointed malcolm james maladam 2 Buy now
11 Feb 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 accounts Accounting reference date shortened from 30/06/2008 to 31/05/2008 1 Buy now
05 Aug 2008 annual-return Annual return made up to 19/06/08 3 Buy now
05 Aug 2008 officers Director's Change of Particulars / jonny rees-dawes / 16/05/2008 / Title was: , now: mr; Surname was: rees-dawes, now: rees-davies; Area was: , now: the post house stoke 2 Buy now
03 Apr 2008 officers Director appointed jonny rees-dawes 2 Buy now
19 Jun 2007 incorporation Incorporation Community Interest Company 37 Buy now