ANFIELD BRECKSIDE COMMUNITY COUNCIL

Company Documents

DateDescription
09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROSELYN GROVES

View Document

06/05/166 May 2016 TERMINATE DIR APPOINTMENT

View Document

06/05/166 May 2016 19/01/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OAKLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 19/01/15 NO MEMBER LIST

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD WOODHOUSE

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS ROSELYN GROVES

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR GERARD WOODHOUSE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON

View Document

21/01/1421 January 2014 19/01/14 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 19/01/13 NO MEMBER LIST

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE ROONEY

View Document

24/02/1224 February 2012 ALTER ARTICLES 13/12/2011

View Document

16/02/1216 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/1219 January 2012 19/01/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 60 PRIORY ROAD ANFIELD LIVERPOOL L4 2RZ

View Document

04/04/114 April 2011 16/02/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP FINEGAN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE MULLEN

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROONEY / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MULLEN / 01/04/2010

View Document

01/04/101 April 2010 16/02/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FINEGAN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT STEVENSON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERVAIS OAKLEY / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HARRIS / 01/04/2010

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS KAREN HARRI

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY RESIGNED DAVID BISHOP

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED JOHN GERVAIS OAKLEY

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PHILIP JOHN FINEGAN

View Document

22/09/0822 September 2008 Director Appointed Terence Mullen Logged Form

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PAUL ROBERT STEVENSON

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED KAREN HARRI

View Document

06/06/086 June 2008 DIRECTOR RESIGNED JAMES GASKELL

View Document

01/05/081 May 2008 DIRECTOR APPOINTED TERENCE MULLEN

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED ANFIELD BRECKSIDE COMMUNITY COMP ANY CERTIFICATE ISSUED ON 19/07/05

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 ANNUAL RETURN MADE UP TO 16/02/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 16/02/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ANNUAL RETURN MADE UP TO 16/02/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ANNUAL RETURN MADE UP TO 16/02/01; REGISTERED OFFICE CHANGED ON 22/02/01

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information