Advanced company searchLink opens in new window

LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY

Company number 03576786

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)
20 Jul 2016 AP01 Appointment of Mrs Sujata Sabharwal as a director on 5 August 2015
20 Jul 2016 CH01 Director's details changed for Ms Amanda Jayne Hack on 1 April 2016
20 Jul 2016 AP01 Appointment of Mrs Angela Jane Wright as a director on 5 August 2015
20 Jul 2016 TM01 Termination of appointment of Paul Edward Bott as a director on 7 April 2016
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 5 June 2015 no member list
29 Jul 2015 TM01 Termination of appointment of David Paul Roberts as a director on 25 June 2015
29 Jul 2015 AD01 Registered office address changed from Beaumont Enterprise Centre Boston Road Leicester Leicestershire LE4 1HB to Michael Wood Centre Regent Road Leicester LE1 6YF on 29 July 2015
29 Jul 2015 AP01 Appointment of Mr Peter Davey as a director on 6 November 2014
13 Jul 2015 AP01 Appointment of Mr Tony Cusack as a director on 27 November 2014
13 Jul 2015 TM01 Termination of appointment of Anthony Victor Greenwood as a director on 27 November 2014
13 Jul 2015 TM01 Termination of appointment of David Reginald Peake as a director on 27 November 2014
05 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
31 Oct 2014 TM01 Termination of appointment of Susan Billington as a director on 31 July 2014
31 Oct 2014 TM01 Termination of appointment of Amanda Kirstine Ford as a director on 31 July 2014
31 Oct 2014 TM01 Termination of appointment of David Lewis Ahlquist as a director on 6 August 2014
21 Jul 2014 AR01 Annual return made up to 5 June 2014 no member list
21 Jul 2014 AP01 Appointment of Mr Paul Edward Bott as a director on 5 September 2013
27 Jan 2014 AP03 Appointment of Ms Jennifer Susan Hand as a secretary
27 Jan 2014 TM02 Termination of appointment of Mark Grant as a secretary
27 Jan 2014 TM02 Termination of appointment of Mark Grant as a secretary
04 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 5 June 2013 no member list
01 Jul 2013 CH01 Director's details changed for Mr David Lewis Ahlqhist on 1 July 2013
28 Jun 2013 AP01 Appointment of Ms Amanda Hack as a director