Advanced company searchLink opens in new window

NATIONAL CHILDREN'S BUREAU

Company number 00952717

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)
18 Dec 2015 AP01 Appointment of Ms Clare Elizabeth Laxton as a director on 19 November 2015
18 Dec 2015 AP01 Appointment of Ms Elizabeth Jane Railton as a director on 19 November 2015
18 Dec 2015 TM01 Termination of appointment of Dewi Rowland Hughes as a director on 19 November 2015
18 Dec 2015 TM01 Termination of appointment of Catherine Jane Held as a director on 19 November 2015
18 Dec 2015 AP03 Appointment of Ms Anna Feuchtwang as a secretary on 5 November 2015
18 Dec 2015 TM02 Termination of appointment of Denis Philip King as a secretary on 5 November 2015
12 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
20 May 2015 AP01 Appointment of Miss Page Nyame-Satterthwaite as a director on 25 March 2015
14 Apr 2015 AP01 Appointment of Miss Thivya Jeyashanker as a director on 22 October 2014
14 Apr 2015 TM01 Termination of appointment of Cecile Yvonne Wright as a director on 4 February 2015
14 Apr 2015 CH01 Director's details changed for Ms Anita Diane Tiessen on 14 April 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 no member list
26 Jan 2015 AP01 Appointment of Mr Terrence Ivor Collis as a director on 17 September 2014
26 Jan 2015 TM01 Termination of appointment of Peter Phippen as a director on 23 July 2014
26 Jan 2015 AP01 Appointment of Ms Anita Diane Tiessen as a director on 23 July 2014
26 Jan 2015 AP03 Appointment of Mr Denis Philip King as a secretary on 22 October 2014
26 Jan 2015 TM02 Termination of appointment of Annamarie Hiscox as a secretary on 22 October 2014
21 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
22 Jul 2014 AP03 Appointment of Ms Annamarie Hiscox as a secretary on 20 June 2014
22 Jul 2014 TM02 Termination of appointment of Hilary Emery as a secretary on 20 June 2014
21 Jul 2014 TM01 Termination of appointment of Mike Greig as a director on 15 May 2014
21 Jul 2014 MR04 Satisfaction of charge 3 in full
21 Jul 2014 MR04 Satisfaction of charge 1 in full
21 Jul 2014 MR04 Satisfaction of charge 2 in full
10 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2014