- Company Overview for THE ALLIANCE FOR YOUTH JUSTICE (08261562)
- Filing history for THE ALLIANCE FOR YOUTH JUSTICE (08261562)
- People for THE ALLIANCE FOR YOUTH JUSTICE (08261562)
- More for THE ALLIANCE FOR YOUTH JUSTICE (08261562)
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) |
---|---|---|---|
28 Apr 2021 | AP01 | Appointment of Ebinehita Iyere as a director on 30 September 2020 | |
26 Apr 2021 | AP01 | Appointment of Gavin Mckenna as a director on 30 September 2020 | |
26 Apr 2021 | AP01 | Appointment of Hannah Couchman as a director on 30 September 2020 | |
26 Apr 2021 | AP01 | Appointment of Anne-Marie Day as a director on 30 September 2020 | |
26 Apr 2021 | AP01 | Appointment of Shadae Cazeau as a director on 30 September 2020 | |
26 Apr 2021 | AP01 | Appointment of Mr Ahmed Ibrahim as a director on 30 September 2020 | |
26 Apr 2021 | AP01 | Appointment of Ms. Nadine Smith as a director on 30 September 2020 | |
26 Apr 2021 | CH01 | Director's details changed for Ms Gess Aird on 30 September 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Dr Diane Hart on 20 September 2018 | |
09 Feb 2021 | CH01 | Director's details changed for Ms Lesley Tregear on 20 September 2018 | |
31 Jan 2021 | TM01 | Termination of appointment of Alexandra Kate Wigzell as a director on 14 October 2020 | |
31 Jan 2021 | TM02 | Termination of appointment of Joanne Michelle Cecil as a secretary on 19 September 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
11 Aug 2020 | CONNOT | Change of name notice | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 December 2019 | |
24 Feb 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
11 Oct 2019 | AP01 | Appointment of Professor Hannah Smithson as a director on 19 September 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Penelope Sarah Gibbs as a director on 19 September 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Scyj, Bootstrap Company Scyj, Bootstrap Company, the Print House 18-22 Ashwin Street London E8 3DL England to Bootstrap Company the Print House 8-22 Ashwin Street London E8 3DL on 10 October 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from Office Club 2 Copeland Road Ind Park 133 Rye Lane London SE15 3SN to Scyj, Bootstrap Company Scyj, Bootstrap Company, the Print House 18-22 Ashwin Street London E8 3DL on 14 February 2019 |