BROMLEY AND CROYDON WOMEN'S AID LIMITED
Company number 03320296
- Company Overview for BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296)
- Filing history for BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296)
- People for BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296)
- Charges for BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296)
- More for BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296)
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) |
---|---|---|---|
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ England to 20 20 King Street London EC2V 8EG on 30 November 2021 | |
12 Aug 2021 | HC01 | Registration of a company as a social landlord | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
22 Mar 2021 | TM01 | Termination of appointment of Jane Ward as a director on 11 December 2020 | |
31 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Julie Marian Foster as a director on 13 December 2020 | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | MA | Memorandum and Articles of Association | |
31 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Jillian Claire May as a director on 25 March 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Nasima Ansary as a director on 29 January 2020 | |
17 Feb 2020 | TM02 | Termination of appointment of Jillian Claire May as a secretary on 29 January 2020 | |
04 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 2 Oakfield Road Oakfield Road London SE20 8QT to 10 Aldersgate Street London EC1A 4HJ on 20 November 2019 | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2019 | CC04 | Statement of company's objects | |
21 May 2019 | AP01 | Appointment of Elaine Jennifer Esteen as a director on 23 January 2019 | |
21 May 2019 | AP01 | Appointment of Sarah Jane Caseberry as a director on 23 January 2019 | |
21 May 2019 | AP01 | Appointment of Miss Amy Louise Wareham as a director on 23 January 2019 | |
21 May 2019 | AP01 | Appointment of Katie Abigail Kenyon as a director on 23 January 2019 | |
21 May 2019 | AP01 | Appointment of Amber Andrade as a director on 23 January 2019 |