- Company Overview for ACTION 21 (2010) (07185413)
- Filing history for ACTION 21 (2010) (07185413)
- People for ACTION 21 (2010) (07185413)
- More for ACTION 21 (2010) (07185413)
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) |
---|---|---|---|
23 Nov 2011 | TM01 | Termination of appointment of Birgitta Ashworth as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Richard Edwards as a director | |
24 Oct 2011 | AD01 | Registered office address changed from C/O Action 21 East Lodge Willes Road Leamington Spa Warwickshire CV32 4ER England on 24 October 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Gareth Davies as a secretary | |
24 Oct 2011 | AP03 | Appointment of Mr Geoffrey William Randall as a secretary | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 10 March 2011 no member list | |
26 May 2011 | AP01 | Appointment of Mr John Halton Armstrong as a director | |
18 May 2011 | AP01 | Appointment of Ms Ruth Elizabeth Wallsgrove as a director | |
18 May 2011 | AP01 | Appointment of Mr Geoffrey William Randall as a director | |
17 May 2011 | AP01 | Appointment of Mr Roger William Twiney as a director | |
17 May 2011 | AP01 | Appointment of Miss Donna Louise Gillbee as a director | |
17 May 2011 | TM01 | Termination of appointment of Bernard Perkins as a director | |
21 Jul 2010 | TM01 | Termination of appointment of David Beal as a director | |
21 Jul 2010 | AD01 | Registered office address changed from Riverside House Milverton Hill Leamington Hill Warwickshire CV32 5QQ on 21 July 2010 | |
21 Jul 2010 | AP01 | Appointment of Mr Keith Sinfield as a director | |
10 Mar 2010 | NEWINC | Incorporation |