COMMUNITY ORGANISATION FOR PROBLEM EATING CIC

Company Documents

DateDescription
29/09/1429 September 2014 07/09/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MACDONELL

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
54 TILNEY HOUSE NORTH HILL
COLCHESTER
ESSEX
CO1 1PY

View Document

02/10/132 October 2013 07/09/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR LORETTA TAYLOR

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MISS FIONA GOOCH

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 07/09/12 NO MEMBER LIST

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR ASHTON PAOLO CARTER

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PRIOR

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAMONT

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE BUTLER-DAULBY

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE BRYDEN / 31/08/2011

View Document

28/09/1128 September 2011 07/09/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 07/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA ANN TAYLOR / 07/09/2010

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MISS ELAINR HAWKINS

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BUTLER-DAULBY / 07/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MACDONELL / 07/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY PRIOR / 07/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SARAH LAMONT / 07/09/2010

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MRS JACKIE BRYDEN

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAN KESSLER

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MRS LORETTA ANN TAYLOR

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MS KERRY PRIOR

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 07/09/09

View Document

19/09/0919 September 2009 APPOINTMENT TERMINATED SECRETARY DAN KESSLER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR REGINALD MCKENNA

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JENNETTE FIELDS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED JANET MACDONELL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 COMPANY NAME CHANGED COMMUNITY ORGANISATION FOR PROBL EM EATING LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

08/01/088 January 2008 CONVERSION TO A CIC

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: G OFFICE CHANGED 06/11/07 3 PHOENIX COURT HAWKINS ROAD COLCHESTER ESSEX CO2 8JY

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 07/09/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 C/O FISHER JONES GREENWOOD LLP WESTSIDE CENTRE LONDON ROAD STANWAY COLCHESTER CO3 8PH

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information