COMMUNITY LIBRARY IN PAINSWICK

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

01/04/251 April 2025 Appointment of Mrs Gillian Hopkins as a director on 2025-02-27

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Appointment of Mr Michael Buckland-Smith as a director on 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/06/2312 June 2023 Register inspection address has been changed from Wheatleys Cotswold Mead Painswick Stroud Gloucestershire GL6 6XB England to Cleverlys Vicarage Street Painswick Stroud GL6 6XR

View Document

11/06/2311 June 2023 Termination of appointment of Patricia Pinnegar as a director on 2023-04-27

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Appointment of Mrs Jennifer Amy Cumming as a director on 2022-11-22

View Document

29/11/2229 November 2022 Termination of appointment of David Antony Glass as a director on 2022-11-22

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MRS CAROLE LOUISE SMITH

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARRICIA PINNEGAR / 28/09/2017

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS PARRICIA PINNEGAR

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA CHURCHLEY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MS JUDUTH ELIZABETH MUNRO

View Document

29/11/1629 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 12/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRANCIS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRANCIS

View Document

15/11/1515 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR HYWEL MORGAN CLEDWYN JAMES

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS CATHERINE ANNE CASTLE

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HEWITT

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

13/06/1513 June 2015 12/06/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS ROSEMARY AGNES PARKER

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GAUGAIN

View Document

17/06/1417 June 2014 12/06/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON

View Document

03/09/133 September 2013 DIRECTOR APPOINTED DR IAN MICHAEL CRIDLAND

View Document

08/07/138 July 2013 12/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CORLEY

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS. HELEN ELIZABETH HEWITT

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS. JENNIFER MARY GAUGAIN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMEEKAN

View Document

03/09/123 September 2012 SECOND FILING FOR FORM AP01

View Document

24/08/1224 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1224 August 2012 ARTICLES OF ASSOCIATION

View Document

24/08/1224 August 2012 ALTER ARTICLES 20/08/2012

View Document

05/08/125 August 2012 DIRECTOR APPOINTED MR MICHAEL GRAY WILSON

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS. JULIA MARGARET CHURCHLEY

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE FRANCS / 28/06/2012

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information