Advanced company searchLink opens in new window

ASYLUM SUPPORT APPEALS PROJECT

Company number 04763838

Filter by category

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)
14 Jan 2010 AA Full accounts made up to 31 March 2009
03 Nov 2009 TM02 Termination of appointment of Eiri Ohtani as a secretary
19 Aug 2009 AUD Auditor's resignation
27 May 2009 363a Annual return made up to 14/05/09
22 May 2009 288b Appointment terminated director rita chadha
22 May 2009 288b Appointment terminated director sarah cutler
22 May 2009 288b Appointment terminated director roudabeh shafie
24 Dec 2008 288a Director appointed pascale france vassie
24 Dec 2008 288a Director appointed alison margaret pickup
23 Dec 2008 288a Director appointed zinat mahsoori
12 Aug 2008 AA Full accounts made up to 31 March 2008
15 May 2008 363a Annual return made up to 14/05/08
14 May 2008 288b Appointment terminated director pascale vassie
14 May 2008 288b Appointment terminated director nancy kelley
14 May 2008 288b Appointment terminated director nancy fancott
13 Dec 2007 AA Full accounts made up to 31 March 2007
13 Dec 2007 288a New director appointed
30 Sep 2007 288a New director appointed
04 Sep 2007 287 Registered office changed on 04/09/07 from: cornerstone house 14 willis road croydon london CR0 2XX
11 Jun 2007 363s Annual return made up to 14/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New secretary appointed
18 May 2007 288a New director appointed
18 Jan 2007 288b Secretary resigned
15 Jan 2007 288a New director appointed