- Company Overview for PHOTOVOICE CHARITY (03938488)
- Filing history for PHOTOVOICE CHARITY (03938488)
- People for PHOTOVOICE CHARITY (03938488)
- Charges for PHOTOVOICE CHARITY (03938488)
- More for PHOTOVOICE CHARITY (03938488)
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 2010 | CH01 | Director's details changed for Ronnie Graham on 10 March 2010 | |
22 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
17 Jul 2009 | 288b | Appointment terminated secretary tiffany fairey | |
17 Jul 2009 | 288a | Secretary appointed dominique green | |
26 May 2009 | 288a | Director appointed howard sharman | |
26 May 2009 | 288a | Director appointed jassim ahmad ahmad | |
26 May 2009 | 288a | Director appointed sue steward | |
24 Mar 2009 | 363a | Annual return made up to 02/03/09 | |
24 Mar 2009 | 190 | Location of debenture register | |
24 Mar 2009 | 353 | Location of register of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 94 leonard street london EC2A 4RH | |
20 Mar 2009 | 288a | Secretary appointed ms tiffany fairey | |
20 Mar 2009 | 288a | Director appointed ms caroline haworth | |
19 Mar 2009 | 288b | Appointment terminated secretary anna blackman | |
13 Mar 2009 | 288a | Director appointed david constantine | |
25 Feb 2009 | 288b | Appointment terminated director john tate | |
25 Feb 2009 | 288b | Appointment terminated director jo bexley | |
09 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
16 Apr 2008 | 363s |
Annual return made up to 02/03/08
|
|
15 Apr 2008 | AA | Full accounts made up to 31 March 2007 | |
02 Jun 2007 | 288b | Director resigned | |
02 Jun 2007 | 288a | New director appointed | |
29 Apr 2007 | 363s |
Annual return made up to 02/03/07
|
|
17 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
18 May 2006 | 363s | Annual return made up to 02/03/06 |