Advanced company searchLink opens in new window

SOLIHULL ACTION THROUGH ADVOCACY

Company number 07945421

Filter by category

Filter by category


Confirmation statement filters

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)
20 Jul 2014 AP01 Appointment of Lesley Jane Johnson as a director on 10 July 2014
20 Jul 2014 AP01 Appointment of Mr Peter Cornell as a director on 10 July 2014
29 Apr 2014 TM01 Termination of appointment of Paul Wilkinson as a director
13 Feb 2014 AR01 Annual return made up to 10 February 2014 no member list
13 Feb 2014 TM01 Termination of appointment of Bridget Sproston as a director
13 Feb 2014 TM01 Termination of appointment of Elizabeth Goddard as a director
13 Feb 2014 TM01 Termination of appointment of Bridget Sproston as a director
13 Feb 2014 TM01 Termination of appointment of Elizabeth Goddard as a director
17 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 10 February 2013 no member list
17 Dec 2012 AP01 Appointment of Mr Paul Wilkinson as a director
17 Dec 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
06 Dec 2012 AP01 Appointment of Mrs Mugsood Begum as a director
28 Nov 2012 CH01 Director's details changed for Mr Christopher David Frances Brodest on 28 November 2012
28 Nov 2012 AP01 Appointment of Mr Christopher David Frances Brodest as a director
28 Nov 2012 TM01 Termination of appointment of Richard Box as a director
10 Sep 2012 AP01 Appointment of Miss Kay Victoria Donaghy as a director
07 Sep 2012 AP01 Appointment of Mrs Bridget Mary Sproston as a director
03 May 2012 AD01 Registered office address changed from St Andrew's Centre Pike Drive Chelmsley Wood Solihull B37 7US on 3 May 2012
10 Feb 2012 NEWINC Incorporation