ACTION FOR CHILDREN SERVICES LIMITED
Company number 02332388
- Company Overview for ACTION FOR CHILDREN SERVICES LIMITED (02332388)
- Filing history for ACTION FOR CHILDREN SERVICES LIMITED (02332388)
- People for ACTION FOR CHILDREN SERVICES LIMITED (02332388)
- Charges for ACTION FOR CHILDREN SERVICES LIMITED (02332388)
- More for ACTION FOR CHILDREN SERVICES LIMITED (02332388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
23 Mar 2011 | AP01 | Appointment of Mr Jacob Tas as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Margaret Dillon as a director | |
12 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jul 2010 | AD02 | Register inspection address has been changed | |
15 Jul 2010 | AD01 | Registered office address changed from Action for Children 85 Highbury Park London N5 1UD on 15 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mrs Oriana Clare Andres on 18 April 2010 | |
16 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Margaret Dillon on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Simon Bass on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Oriana Clare Andres on 9 November 2009 | |
28 Oct 2009 | CH03 | Secretary's details changed for Mrs Mary Keane on 28 October 2009 | |
26 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from nch 85 highbury park london N5 1UD | |
03 Mar 2009 | 288a | Director appointed mr simon bass | |
22 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
12 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2008 | CERTNM | Company name changed nch children's services LIMITED\certificate issued on 11/09/08 | |
07 Aug 2008 | 363a | Return made up to 20/06/08; full list of members | |
07 Aug 2008 | 288c | Director's change of particulars / margaret dillon / 25/08/2006 | |
15 Feb 2008 | 288c | Secretary's particulars changed |