- Company Overview for ASHFIELD VOLUNTARY ACTION (04244661)
- Filing history for ASHFIELD VOLUNTARY ACTION (04244661)
- People for ASHFIELD VOLUNTARY ACTION (04244661)
- More for ASHFIELD VOLUNTARY ACTION (04244661)
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) |
---|---|---|---|
09 Mar 2018 | AP01 | Appointment of Dr Margaret Frances Gregory as a director on 16 January 2018 | |
09 Mar 2018 | AP01 | Appointment of Ms Chloe O'donnell as a director on 16 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Pamela Dorothy Springthorpe as a director on 21 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Barry Springthorpe as a director on 21 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Trevor Nolan as a director on 15 May 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Nicholas Joseph Garrett as a director on 19 December 2016 | |
09 Nov 2017 | TM01 | Termination of appointment of Kenneth Charles Lunt as a director on 19 December 2016 | |
09 Nov 2017 | TM02 | Termination of appointment of Janet Richardson as a secretary on 19 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Trevor Nolan as a director on 30 September 2015 | |
30 Nov 2016 | AP01 | Appointment of Mrs Pauline Anne Jackson as a director on 18 May 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Brian Tomlinson as a director on 18 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Philip Graham Marshall as a director on 17 November 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
23 Jul 2015 | TM01 | Termination of appointment of Philip Graham Marshall as a director on 5 April 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from Council Offices, Fox St Sutton in Ashfield Notts NG17 1BD to The Health & Wellbeing Centre Portland Street Kirkby-in-Ashfield Nottingham NG17 7AE on 23 July 2015 | |
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list | |
22 Jul 2014 | TM01 | Termination of appointment of Alan Brewer as a director on 8 May 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 2 July 2013 no member list |