Advanced company searchLink opens in new window

NATIONAL COUNCIL FOR VOLUNTARY ORGANISATIONS(THE)

Company number 00198344

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)
11 Sep 2012 AD01 Registered office address changed from Society Wharf 8 All Saints Street London N1 9RL England on 11 September 2012
31 Jul 2012 AD01 Registered office address changed from Regent's Wharf 8 All Saints Street London N1 9RL on 31 July 2012
19 Jul 2012 AP01 Appointment of Mr Bruce Gordon as a director
19 Jul 2012 TM01 Termination of appointment of Clare Tickell as a director
11 Jun 2012 AP01 Appointment of Ms Fazilet Hadi as a director
30 Jan 2012 TM01 Termination of appointment of Tom Mullarkey as a director
20 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 AP01 Appointment of Mr Matt Hyde as a director
22 Nov 2011 AR01 Annual return made up to 17 November 2011 no member list
22 Nov 2011 CH01 Director's details changed for Helen Phyllis Verney on 17 November 2011
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 10
17 Jun 2011 TM01 Termination of appointment of Alison Roylance-White as a director
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2010 AR01 Annual return made up to 17 November 2010 no member list
16 Dec 2010 AP01 Appointment of Mr Tom Mullarkey as a director
15 Dec 2010 AP01 Appointment of Mr Martyn John Dudley Lewis as a director
15 Dec 2010 TM01 Termination of appointment of Helen Voce as a director