Advanced company searchLink opens in new window

REFUGEE AND MIGRANT NETWORK SUTTON

Company number 08026861

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 Oct 2017 TM01 Termination of appointment of Jean Bilton as a director on 18 October 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mrs Olwen Myfanwy Stewart on 29 December 2016
16 Mar 2017 AP01 Appointment of Mrs Nallini Thevakarrunai as a director on 10 March 2017
16 Mar 2017 AP01 Appointment of Mrs Briony Thomas as a director on 10 March 2017
23 Feb 2017 TM01 Termination of appointment of Chelliah Stanley Jeyaraj as a director on 23 February 2017
01 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 11 April 2016 no member list
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 May 2015 AR01 Annual return made up to 11 April 2015 no member list
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Miss Ann Morrison on 23 October 2014
10 Nov 2014 AP01 Appointment of Miss Ann Morrison as a director on 22 October 2014
30 Apr 2014 AR01 Annual return made up to 11 April 2014 no member list
08 Jan 2014 MEM/ARTS Memorandum and Articles of Association
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/10/2013
01 Jan 2014 AP01 Appointment of Mr Chelliah Stanley Jeyaraj as a director
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 11 April 2013 no member list
29 Apr 2013 AD01 Registered office address changed from Granfers Community Centre 73-79 Oakhill Road Sutton Surrey SM1 3AA England on 29 April 2013
29 Apr 2013 AD01 Registered office address changed from 2 Grove Cottage Grove Park Carshalton Surrey SM5 3BB on 29 April 2013
16 Jan 2013 AP01 Appointment of Mrs Deborah Wroe as a director
16 Jan 2013 AP01 Appointment of Mrs Elizabeth Stanley as a director
16 Jan 2013 AP01 Appointment of Miss Jean Bilton as a director
16 Jan 2013 AP01 Appointment of Mrs Loraine Frances Dawson as a director