NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE
Company number 02978532
- Company Overview for NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE (02978532)
- Filing history for NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE (02978532)
- People for NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE (02978532)
- Charges for NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE (02978532)
- More for NORTHAMPTONSHIRE DOMESTIC ABUSE SERVICE (02978532)
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) |
---|---|---|---|
15 Mar 2021 | AP01 | Appointment of Ms Lynda Cox as a director on 1 March 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Richard How as a director on 27 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Miss Adele Knott as a director on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Stuart Stevens as a director on 20 January 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | MA | Memorandum and Articles of Association | |
19 Oct 2020 | MA | Memorandum and Articles of Association | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
16 Sep 2020 | AP01 | Appointment of Ms Rufia Ashraf as a director on 2 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 123 High Street Wollaston Wellingborough NN29 7RJ England to Keep House 124 High Street Wollaston Wellingborough NN29 7RJ on 15 September 2020 | |
11 May 2020 | AD01 | Registered office address changed from 13-15 Hazelwood Road Northampton NN1 1LG to 123 High Street Wollaston Wellingborough NN29 7RJ on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Miss Joanna Burns as a director on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mrs Sheila Sturgeon as a director on 11 May 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Michele Robertson as a director on 22 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mrs Glynis Geraldine Bliss on 23 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Shaun John Morris as a director on 1 January 2020 | |
28 Nov 2019 | AP01 | Appointment of Ms Michele Robertson as a director on 20 November 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr David Reginald Loyd-Hearn as a director on 23 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | AP03 | Appointment of Dr Rachel Duncan as a secretary on 6 June 2019 | |
20 Jun 2019 | TM02 | Termination of appointment of Christine Mary Starmer as a secretary on 5 June 2019 | |
16 May 2019 | TM01 | Termination of appointment of Wendy Elizabeth Lovell as a director on 15 May 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 |