- Company Overview for ROYAL VOLUNTARY SERVICE (02520413)
- Filing history for ROYAL VOLUNTARY SERVICE (02520413)
- People for ROYAL VOLUNTARY SERVICE (02520413)
- Charges for ROYAL VOLUNTARY SERVICE (02520413)
- More for ROYAL VOLUNTARY SERVICE (02520413)
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) |
---|---|---|---|
10 Mar 2016 | TM02 | Termination of appointment of Catherine Anne Nightingale as a secretary on 10 March 2016 | |
11 Jan 2016 | AP01 | Appointment of Dr Alison Margaret Fielding as a director on 1 January 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Trevor Jones as a director on 30 November 2015 | |
27 Oct 2015 | AA | Group of companies' accounts made up to 29 March 2015 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | AR01 | Annual return made up to 10 July 2015 no member list | |
16 Jul 2015 | TM01 | Termination of appointment of Elizabeth Burnley as a director on 14 July 2015 | |
28 Dec 2014 | AA | Group of companies' accounts made up to 30 March 2014 | |
22 Aug 2014 | AP03 | Appointment of Ms Catherine Anne Nightingale as a secretary on 22 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Darren Antony Xiberras as a secretary on 22 August 2014 | |
14 Jul 2014 | AR01 | Annual return made up to 10 July 2014 no member list | |
14 Jul 2014 | AD01 | Registered office address changed from Royal Voluntary Service Beck Court, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RP Wales to Beck Court Cardiff Gate Business Park Cardiff CF23 8RP on 14 July 2014 | |
09 Dec 2013 | AP01 | Appointment of Mr Martin Frank Smith as a director | |
09 Dec 2013 | AP01 | Appointment of Mr William Mervyn Frew Carey Shannon as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Roger Paffard as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Derek Lewis as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Christine Paley as a director | |
15 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 10 July 2013 no member list | |
24 Jul 2013 | AD01 | Registered office address changed from Wrvs Cardiff Gate Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales on 24 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Roger Paffard on 2 July 2013 | |
22 May 2013 | CERTNM |
Company name changed wrvs\certificate issued on 22/05/13
|
|
22 May 2013 | MISC | NE01 form | |
22 May 2013 | NM06 | Change of name with request to seek comments from relevant body | |
22 May 2013 | CONNOT | Change of name notice |