Advanced company searchLink opens in new window

ACTION FOR CHILDREN

Company number 04764232

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jul 2009 288a Director appointed mr paul snell
30 Jul 2009 288a Director appointed mrs nicola clare douglas
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
26 Jun 2009 288a Director appointed mrs ruby beech
19 May 2009 363a Annual return made up to 14/05/09
28 Oct 2008 288a Director appointed ms heather schroeder
27 Oct 2008 288b Appointment terminated director garron baines
01 Oct 2008 AA Full accounts made up to 31 March 2008
29 Sep 2008 288b Appointment terminated director robin wendt
12 Sep 2008 MEM/ARTS Memorandum and Articles of Association
11 Sep 2008 CERTNM Company name changed nch\certificate issued on 11/09/08
28 Jul 2008 288c Director's change of particulars / garron baines / 16/07/2008
28 Jul 2008 288b Appointment terminated director anthea cox
15 May 2008 363a Annual return made up to 14/05/08
15 May 2008 288c Director's change of particulars / le sawers / 15/05/2008
15 May 2008 288a Director appointed dr le sawers
14 May 2008 288a Director appointed mr gareth matthewson
14 May 2008 288b Appointment terminated director glenys thornton
02 May 2008 395 Particulars of a mortgage or charge / charge no: 3
02 May 2008 395 Particulars of a mortgage or charge / charge no: 4
10 Apr 2008 288b Appointment terminated director lara oyesanya
15 Feb 2008 288c Secretary's particulars changed
23 Jan 2008 403a Declaration of satisfaction of mortgage/charge
23 Jan 2008 288b Director resigned