COMMUNITY VOLUNTARY ACTION LEDBURY AND DISTRICT

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

19/01/2319 January 2023 Appointment of Mrs Heather Leonie Coppock as a director on 2023-01-16

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Termination of appointment of Yvonne Mary Tustain as a director on 2021-12-20

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN CONWAY

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR NICHOLAS SIMON MORRIS

View Document

22/06/1522 June 2015 26/05/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
4B HILL HOUSE
BYE STREET
LEDBURY
HEREFORDSHIRE
HR8 2AA

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA OLIVER

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 26/05/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS LINDA MARY AYRES

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL TURNER / 01/12/2013

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 26/05/13 NO MEMBER LIST

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MEREDITH

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAFFORD

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MISS EMMA STEPHANIE OLIVER

View Document

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ADRIAN GLYNN SILCOCK

View Document

01/06/121 June 2012 26/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JOHN MICHAEL LINDECK

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ALLEN MICHAEL CONWAY

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR COLIN MAXWELL MYLES

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE HARDING

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

03/06/113 June 2011 26/05/11 NO MEMBER LIST

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE FRANK HARDING / 01/09/2010

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANN ROBINSON

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN LLOYD / 01/09/2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WATTS / 01/09/2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL TURNER / 01/09/2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD LAFFORD / 01/09/2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDITH / 01/09/2010

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM SALTERS YARD BYE STREET LEDBURY HEREFORDSHIRE HR8 2AA

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information