- Company Overview for ALCOHOL CONCERN (01908221)
- Filing history for ALCOHOL CONCERN (01908221)
- People for ALCOHOL CONCERN (01908221)
- Charges for ALCOHOL CONCERN (01908221)
- More for ALCOHOL CONCERN (01908221)
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 Oct 2015 | AP01 | Appointment of Ms Claire Rees as a director on 16 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Paul Martin Mckenzie as a director on 16 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Alexander John Kohnert as a director on 16 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Sandeep Shashikant Katwala as a director on 16 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Ms Jackie Daniel as a director on 16 September 2015 | |
15 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Josephine Frances Cluer as a director on 17 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Stephen Hesford as a director on 28 May 2014 | |
30 Jan 2015 | AP01 | Appointment of Ms Josephine Frances Cluer as a director on 1 September 2012 | |
30 Jan 2015 | AP01 | Appointment of Mr Stephen Peter Holland as a director on 1 September 2012 | |
07 Jan 2015 | AR01 | Annual return made up to 25 October 2014 no member list | |
07 Jan 2015 | AD01 | Registered office address changed from Suite B5 West Wing, New City Cloisters 196 Old Street London EC1V 9FR to 25 Corsham Street London N1 6DR on 7 January 2015 | |
21 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 | Annual return made up to 25 October 2013 no member list | |
02 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Stephen Hesford as a director | |
03 Jun 2013 | AP01 | Appointment of Dr Emily Jane Lucy Finch as a director | |
03 Jun 2013 | AP01 | Appointment of Dr Asutosh Trilochan Yagnik as a director | |
09 May 2013 | TM01 | Termination of appointment of Alastair Mcwhirter as a director | |
18 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 25 October 2012 no member list | |
12 Dec 2012 | TM01 | Termination of appointment of Rhys Sinnett as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Mary-Ann Mckibben as a director | |
22 May 2012 | AD01 | Registered office address changed from 64 Leman St London E1 8EU on 22 May 2012 |