Advanced company searchLink opens in new window

GLOBAL ACTION PLAN

Company number 02838296

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)
06 Jan 2012 AA Full accounts made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 22 July 2011 no member list
20 Oct 2010 AA Full accounts made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 22 July 2010 no member list
23 Jul 2010 TM01 Termination of appointment of Martin Hyland as a director
23 Jul 2010 CH01 Director's details changed for Joanna Mary Cook on 22 July 2010
23 Jul 2010 TM01 Termination of appointment of Martin Hyland as a director
15 Mar 2010 AP01 Appointment of Mr Robert Owen Challis as a director
15 Mar 2010 AP01 Appointment of Dr Joanne Wade as a director
12 Mar 2010 TM01 Termination of appointment of Simon Cayless as a director
12 Mar 2010 AP01 Appointment of Mr Jonathan Katz as a director
22 Feb 2010 AUD Auditor's resignation
17 Feb 2010 MEM/ARTS Memorandum and Articles of Association
17 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
09 Dec 2009 AA Full accounts made up to 31 March 2009
14 Sep 2009 287 Registered office changed on 14/09/2009 from 8 fulwood place london WC1V 6HG
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Aug 2009 363a Annual return made up to 22/07/09
04 Aug 2009 288c Director's change of particulars / martin hyland / 23/03/2009
04 Aug 2009 288b Appointment terminated director paul ekins
25 Nov 2008 288a Director appointed paul christopher turner
20 Aug 2008 AA Full accounts made up to 31 March 2008
14 Aug 2008 288a Director appointed ian peter christie
06 Aug 2008 363a Annual return made up to 22/07/08
05 Aug 2008 288b Appointment terminated director jane forshaw