CAMDEN CITIZENS ADVICE BUREAUX SERVICE
Company number 01909828
- Company Overview for CAMDEN CITIZENS ADVICE BUREAUX SERVICE (01909828)
- Filing history for CAMDEN CITIZENS ADVICE BUREAUX SERVICE (01909828)
- People for CAMDEN CITIZENS ADVICE BUREAUX SERVICE (01909828)
- More for CAMDEN CITIZENS ADVICE BUREAUX SERVICE (01909828)
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) |
---|---|---|---|
04 May 2016 | TM01 | Termination of appointment of Julian Delisle Burns as a director on 31 March 2016 | |
01 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 | Annual return made up to 6 November 2015 no member list | |
20 Nov 2015 | TM01 | Termination of appointment of Richard Anthony Beaumont Spafford as a director on 17 November 2015 | |
29 Sep 2015 | AP01 | Appointment of Ms Orla Keady as a director on 23 July 2015 | |
17 Aug 2015 | AP03 | Appointment of Ms Margaret Butler as a secretary on 17 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Sian Elaine Fletcher as a secretary on 17 August 2015 | |
01 Jul 2015 | AP03 | Appointment of Ms Sian Elaine Fletcher as a secretary on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Janice Elizabeth Knight as a secretary on 30 June 2015 | |
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Nov 2014 | AR01 | Annual return made up to 6 November 2014 no member list | |
15 Jan 2014 | AP01 | Appointment of Mr Andi Dollia as a director | |
15 Jan 2014 | AP01 | Appointment of Ms Christine Williams as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Steven Bobasch as a director | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Dec 2013 | AP01 | Appointment of Mr Andrew Hyland as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Jules Burns as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Gotz Mohindra as a director | |
07 Nov 2013 | AR01 | Annual return made up to 6 November 2013 no member list | |
07 Nov 2013 | CH01 | Director's details changed for Richard Anthony Beaumont Spafford on 6 April 2011 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Gerald Ernest Oppenheim on 2 September 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Alison Ingram as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Robyn Peel as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Kim Sands as a director | |
02 Sep 2013 | AD01 | Registered office address changed from 200 Kilburn High Road London NW6 4JD England on 2 September 2013 |