NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION
Company number 02575206
- Company Overview for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION (02575206)
- Filing history for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION (02575206)
- People for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION (02575206)
- More for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION (02575206)
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 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
20 Dec 2017 | AP01 | Appointment of Mr. Richard Martin Jackson as a director on 7 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Ms Alison Marie Semmence as a director on 7 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from , High Court Business Centre 24-26 High Court, Sheffield, S1 2EP, England to The Circle, 33 Rockingham Lane, Sheffield the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 20 December 2017 | |
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Rebecca Katharine Shaw as a director on 6 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Dinah Lane as a director on 6 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Sajid Hashmi Mbe as a director on 6 December 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from , Floor 2 Churchill House Meetinghouse Lane, Sheffield, S1 2DP, England to The Circle, 33 Rockingham Lane, Sheffield the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 1 September 2017 | |
23 Aug 2017 | AP03 | Appointment of Ms Jane Ide as a secretary on 23 August 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Isabel Dalton Hartland as a secretary on 23 August 2017 | |
20 Dec 2016 | AP01 | Appointment of Christine Julie Farrow as a director on 3 November 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Sajid Hashmi on 16 December 2016 | |
15 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Nov 2016 | AP01 | Appointment of Melanie Anne Mills as a director on 14 July 2016 | |
18 Nov 2016 | AP01 | Appointment of Carole Jane Phillips as a director on 3 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Rebecca Katharine Shaw as a director on 14 July 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of John Nigel Tizard as a director on 7 November 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from , the Tower, 2 Furnival Square, Sheffield, South Yorkshire, S1 4QL to The Circle, 33 Rockingham Lane, Sheffield the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 24 August 2016 | |
30 Dec 2015 | AP01 | Appointment of Ms Wendy Joselynne Stephenson as a director on 14 November 2015 | |
30 Dec 2015 | AP01 | Appointment of Judith Anne Robinson as a director on 14 November 2015 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 | Annual return made up to 12 December 2015 no member list | |
21 Dec 2015 | TM01 | Termination of appointment of Jake Benjamin Ferguson as a director on 14 November 2015 |