Advanced company searchLink opens in new window

THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION

Company number 02836340

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)
26 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
14 Sep 2010 AP01 Appointment of Ms Elisabeth Ann Pace as a director
02 Aug 2010 AR01 Annual return made up to 15 July 2010 no member list
02 Aug 2010 CH01 Director's details changed for Mrs Linda Marian Couchman on 15 July 2010
02 Aug 2010 CH01 Director's details changed for Miss Isobel Jane Mann on 15 July 2010
02 Aug 2010 CH01 Director's details changed for Monica Dawson on 15 July 2010
02 Aug 2010 CH01 Director's details changed for Michael John Airs on 15 July 2010
02 Aug 2010 CH01 Director's details changed for Mr Norman Edward Clarke on 15 July 2010
19 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
19 Apr 2010 AP03 Appointment of Miss Isobel Jane Mann as a secretary
15 Apr 2010 TM01 Termination of appointment of Judith Horsefield as a director
21 Jan 2010 TM01 Termination of appointment of Janet Mayes as a director
21 Jan 2010 TM02 Termination of appointment of Janet Mayes as a secretary
09 Dec 2009 AP01 Appointment of Mr Edward James Murphy as a director
27 Jul 2009 288c Director and secretary's change of particulars / janet mayes / 27/07/2009
27 Jul 2009 363a Annual return made up to 15/07/09
24 Jul 2009 AA Full accounts made up to 31 March 2009
24 Jul 2009 288a Director appointed mr norman edward clarke
23 Jul 2009 288a Director appointed miss isobel jane mann
02 Jun 2009 288a Director appointed mrs linda marian couchman
28 Jan 2009 288b Appointment terminated director rosemary varga
28 Jan 2009 288b Appointment terminated director douglas brown
11 Aug 2008 AA Full accounts made up to 31 March 2008
17 Jul 2008 363a Annual return made up to 15/07/08
17 Jul 2008 287 Registered office changed on 17/07/2008 from denmark house 8 biling road northampton northants NN1 5AW uk