Advanced company searchLink opens in new window

PEOPLE AGAINST POVERTY

Company number 04727350

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)
11 Nov 2019 TM01 Termination of appointment of Wayne Antony Mcmaster as a director on 4 September 2019
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of Imogen Jane Woodford as a director on 5 April 2018
06 Mar 2018 CH01 Director's details changed for Mr Paul Van Haver on 6 March 2018
05 Mar 2018 AP01 Appointment of Mr Paul Van Haver as a director on 20 February 2018
05 Mar 2018 TM01 Termination of appointment of Iain Niall Ogilvie Robertson as a director on 20 February 2018
18 Dec 2017 AD01 Registered office address changed from Suite G1, Kingsbury House Kingsbury Square Melksham SN12 6HL England to PO Box SN12 6LS Office 2, 11a Church Street High Street, Melksham Wiltshire SN12 6LS on 18 December 2017
31 Oct 2017 AD01 Registered office address changed from PO Box SN10 4PE Suite G1, Kingsbury House, Kingsbury Square High Street Melksham Wiltshire SN12 6HL United Kingdom to Suite G1, Kingsbury House Kingsbury Square Melksham SN12 6HL on 31 October 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 AP01 Appointment of Mr Andrew Stephen Fisher as a director on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of Colin Francis Scull as a director on 10 September 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Apr 2017 AD01 Registered office address changed from Grange Side Business Centre Devizes Road Hilperton Trowbridge Wilts BA14 7SZ to PO Box SN10 4PE Suite G1, Kingsbury House, Kingsbury Square High Street Melksham Wiltshire SN12 6HL on 10 April 2017
13 Jan 2017 CH01 Director's details changed for Mr William Lloyd Huxley on 12 January 2017
12 Jan 2017 AP03 Appointment of Ms Karen Ramirez as a secretary on 12 January 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 TM02 Termination of appointment of Sam Holliday as a secretary on 29 September 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 no member list
06 Oct 2015 AP01 Appointment of Mr Stuart Richard Brown as a director on 5 October 2015
05 Oct 2015 TM01 Termination of appointment of Alex Joan Morgan as a director on 5 October 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 8 April 2015 no member list
10 Feb 2015 AP01 Appointment of Mrs Imogen Jane Woodford as a director on 19 January 2015