Advanced company searchLink opens in new window

VOLUNTARY AND COMMUNITY ACTION SUNDERLAND

Company number 01759477

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)
05 Dec 2013 AD01 Registered office address changed from 8 Frederick Street Sunderland Tyne and Wear SR1 1NA England on 5 December 2013
05 Dec 2013 AD01 Registered office address changed from 8 Frederick Street Sunderland SR1 1NA England on 5 December 2013
05 Dec 2013 AD01 Registered office address changed from C/O Miss Gillian Mcdonough 21 Frederick Street Sunderland Tyne & Wear SR1 1LT England on 5 December 2013
01 Oct 2013 AP01 Appointment of Mr Richard Wood as a director
21 Aug 2013 TM01 Termination of appointment of Anne Morrison as a director
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 9 November 2012 no member list
07 Dec 2012 TM01 Termination of appointment of Elizabeth Farrelly as a director
07 Dec 2012 TM01 Termination of appointment of Keith Adshead as a director
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 9 November 2011 no member list
07 Feb 2011 AD01 Registered office address changed from Riverview House West Wear Street Sunderland Tyne & Wear SR1 1XD on 7 February 2011
09 Nov 2010 AR01 Annual return made up to 9 November 2010 no member list
09 Nov 2010 CH03 Secretary's details changed for Gillian Mcdonough on 9 November 2010
14 Oct 2010 MEM/ARTS Memorandum and Articles of Association
14 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re accts considered, adoption of accountants, appointments and other co business 07/09/2010
27 Sep 2010 CERTNM Company name changed sunderland centre for voluntary service\certificate issued on 27/09/10
  • CONNOT ‐
27 Sep 2010 TM01 Termination of appointment of Susan Watson as a director
27 Sep 2010 TM01 Termination of appointment of Alan Patchett as a director
21 Sep 2010 AA Full accounts made up to 31 March 2010
16 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
09 Feb 2010 AP01 Appointment of Mr Alan Patchett as a director
01 Feb 2010 AA Full accounts made up to 31 March 2009
11 Jan 2010 AR01 Annual return made up to 9 November 2009 no member list
11 Jan 2010 CH01 Director's details changed for Anne Morrison on 11 January 2010