CITIZENS ADVICE SERVICE IN THREE RIVERS
Company number 05082066
- Company Overview for CITIZENS ADVICE SERVICE IN THREE RIVERS (05082066)
- Filing history for CITIZENS ADVICE SERVICE IN THREE RIVERS (05082066)
- People for CITIZENS ADVICE SERVICE IN THREE RIVERS (05082066)
- More for CITIZENS ADVICE SERVICE IN THREE RIVERS (05082066)
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) |
---|---|---|---|
04 Dec 2024 | MA | Memorandum and Articles of Association | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Marion Seneschall as a secretary on 24 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
13 Mar 2023 | TM01 | Termination of appointment of Jane Elizabeth Tozer as a director on 30 November 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mrs Eluned Myfanwy Wallace on 12 September 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
02 Feb 2022 | AP01 | Appointment of Mr Anthony Graham Sadler as a director on 24 November 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
21 Apr 2021 | AP01 | Appointment of Mrs Emily Simonne Dunbar as a director on 7 March 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Barbara Ann Robjant as a director on 16 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Nicola Jane Maynard as a director on 16 December 2020 | |
27 Nov 2020 | AP03 | Appointment of Mrs Marion Seneschall as a secretary on 25 November 2020 | |
11 Jun 2020 | TM02 | Termination of appointment of Hugh Atterbury Thomas as a secretary on 20 May 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
05 Apr 2020 | AD02 | Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Three Rivers House Northway Rickmansworth WD3 1RL | |
10 Mar 2020 | AP01 | Appointment of Mr Ronald Geoffrey Thomas Sweetman as a director on 26 February 2020 | |
10 Dec 2019 | CH01 | Director's details changed for Mrs Eluned Myfanwy Wallace on 9 December 2019 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |