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)
|
|
06 Dec 2016 |
TM01 |
Termination of appointment of Helen Mary Gallagher as a director on 20 November 2016
|
|
|
18 Sep 2016 |
AA |
Group of companies' accounts made up to 31 March 2016
|
|
|
22 Jul 2016 |
AP01 |
Appointment of The Reverend Doctor Sheryl Milanda Anderson as a director on 14 July 2016
|
|
|
21 Jul 2016 |
AP01 |
Appointment of Ms Deborah Jayne Morgan as a director on 14 July 2016
|
|
|
18 Jul 2016 |
TM01 |
Termination of appointment of John David Howard as a director on 15 July 2016
|
|
|
24 May 2016 |
AD03 |
Register(s) moved to registered inspection location C/O Action for Children 10 Great Queen Street London WC2B 5DG
|
|
|
17 May 2016 |
AR01 |
Annual return made up to 14 May 2016 no member list
|
|
|
18 Mar 2016 |
TM01 |
Termination of appointment of Keith Ingham as a director on 17 March 2016
|
|
|
09 Feb 2016 |
AP01 |
Appointment of Miss Helen Mary Gallagher as a director on 26 January 2016
|
|
|
23 Nov 2015 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 Aug 2015 |
AA |
Group of companies' accounts made up to 31 March 2015
|
|
|
10 Aug 2015 |
AP01 |
Appointment of Mr Markus Hardy Ruetimann as a director on 15 July 2015
|
|
|
08 Aug 2015 |
AP01 |
Appointment of Mr Richard Anthony Cryer as a director on 15 July 2015
|
|
|
07 Aug 2015 |
AP01 |
Appointment of Ms Yvette Stanley as a director on 15 July 2015
|
|
|
07 Aug 2015 |
AP01 |
Appointment of Ms Tracy Ann Griffin as a director on 15 July 2015
|
|
|
30 Jul 2015 |
TM01 |
Termination of appointment of Helena Joan Feltham as a director on 29 July 2015
|
|
|
20 Jul 2015 |
CH01 |
Director's details changed for Mr Lesley Clifford on 3 July 2015
|
|
|
14 May 2015 |
AR01 |
Annual return made up to 14 May 2015 no member list
|
|
|
15 Apr 2015 |
MR05 |
Part of the property or undertaking has been released from charge 15
|
|
|
15 Apr 2015 |
MR05 |
Part of the property or undertaking has been released from charge 13
|
|
|
14 Apr 2015 |
MR01 |
Registration of charge 047642320017, created on 13 April 2015
|
|
|
09 Feb 2015 |
TM02 |
Termination of appointment of Roma Grant as a secretary on 6 February 2015
|
|
|
09 Feb 2015 |
AP03 |
Appointment of Mr Richard Hood as a secretary on 7 February 2015
|
|
|
07 Jan 2015 |
AP01 |
Appointment of Ms Kate Guthrie as a director on 22 October 2014
|
|
|
07 Jan 2015 |
AP01 |
Appointment of Mr Daleep Satyanand Mukarji as a director on 16 July 2014
|
|