Advanced company searchLink opens in new window

COMMUNITY ACTION SUTTON

Company number 03336660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2010 CH01 Director's details changed for Mrs Janet Ann Galloway on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Jeffrey Philip Cashier on 31 March 2010
21 Nov 2009 AP01 Appointment of David Eric Jones as a director
19 Nov 2009 AA Full accounts made up to 31 March 2009
13 Nov 2009 AP01 Appointment of Mr Jeffrey Philip Cashier as a director
23 Mar 2009 363a Annual return made up to 20/03/09
04 Dec 2008 AA Full accounts made up to 31 March 2008
10 Nov 2008 288a Director appointed mrs denise hazel crone
10 Nov 2008 288a Director appointed mrs janet ann galloway
10 Nov 2008 288a Director appointed mr edward fredrick john gates
10 Oct 2008 288b Appointment terminated director peter baxter derrington
25 Mar 2008 363a Annual return made up to 20/03/08
11 Mar 2008 287 Registered office changed on 11/03/2008 from unilink house 21 lewis road sutton surrey SM1 4BR
22 Oct 2007 AA Full accounts made up to 31 March 2007
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Director resigned
22 Mar 2007 363a Annual return made up to 20/03/07
20 Nov 2006 AA Full accounts made up to 31 March 2006
26 Oct 2006 288a New director appointed
12 Jun 2006 CERTNM Company name changed sutton centre for voluntary sect or charity company\certificate issued on 12/06/06
12 May 2006 288b Director resigned
21 Mar 2006 363a Annual return made up to 20/03/06
09 Mar 2006 288a New director appointed
17 Jan 2006 CERTNM Company name changed sutton centre for voluntary serv ice charity company\certificate issued on 17/01/06