VOLUNTARY AND COMMUNITY ACTION SUNDERLAND
Company number 01759477
- Company Overview for VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477)
- Filing history for VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477)
- People for VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477)
- Charges for VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477)
- More for VOLUNTARY AND COMMUNITY ACTION SUNDERLAND (01759477)
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
|
|
27 Sep 2010 | CERTNM |
Company name changed sunderland centre for voluntary service\certificate issued on 27/09/10
|
|
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
|
|
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 |