- Company Overview for SOLIHULL ACTION THROUGH ADVOCACY (07945421)
- Filing history for SOLIHULL ACTION THROUGH ADVOCACY (07945421)
- People for SOLIHULL ACTION THROUGH ADVOCACY (07945421)
- More for SOLIHULL ACTION THROUGH ADVOCACY (07945421)
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) |
---|---|---|---|
02 Aug 2019 | AP01 | Appointment of Mr Philip Edward John Marshall as a director on 14 May 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Lesley Jane Johnson as a director on 15 July 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
08 Nov 2018 | TM01 | Termination of appointment of Peter Cornell as a director on 23 October 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Yiannis Kyriacos Maos as a director on 11 September 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
31 Jan 2018 | AP01 | Appointment of Mr Shamsher Dharsani as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Ms Katie Meah as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Yiannis Kyriacos Maos as a director on 31 January 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | TM02 | Termination of appointment of Deborah Powell as a secretary on 1 September 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
21 Feb 2017 | AP01 | Appointment of Mrs Jane Emeny as a director on 12 July 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Andrew Walsh as a director on 12 July 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Susan Wendy Randall as a director on 8 November 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Janet Irene Badger as a director on 31 March 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
08 Feb 2016 | AD01 | Registered office address changed from Bank House 157 Warwick Road Solihull West Midlands B92 7AR to 11-13 Land Lane Marston Green Birmingham B37 7DE on 8 February 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Kay Victoria Donaghy as a director on 20 February 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 10 February 2015 no member list | |
11 Feb 2015 | TM01 | Termination of appointment of Mugsood Begum as a director on 10 July 2014 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |