CHURCHES IN READING DROP-IN CENTRE
Company number 02652137
- Company Overview for CHURCHES IN READING DROP-IN CENTRE (02652137)
- Filing history for CHURCHES IN READING DROP-IN CENTRE (02652137)
- People for CHURCHES IN READING DROP-IN CENTRE (02652137)
- More for CHURCHES IN READING DROP-IN CENTRE (02652137)
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) |
---|---|---|---|
10 Oct 2015 | AR01 | Annual return made up to 8 October 2015 no member list | |
27 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 | Annual return made up to 8 October 2014 no member list | |
13 Aug 2014 | TM01 | Termination of appointment of John Hollis Osborne as a director on 30 September 2013 | |
12 Aug 2014 | AP01 | Appointment of Mrs Sally Ann Leonard as a director on 23 July 2014 | |
06 Nov 2013 | AR01 | Annual return made up to 8 October 2013 no member list | |
12 Aug 2013 | AP03 | Appointment of Dr John Davies as a secretary | |
11 Aug 2013 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 11 August 2013 | |
11 Aug 2013 | TM02 | Termination of appointment of Susan Vandersteen as a secretary | |
26 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 8 October 2012 no member list | |
01 Nov 2012 | TM01 | Termination of appointment of Margaret Kisielnicka as a director | |
06 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Apr 2012 | AP01 | Appointment of John Hollis Osborne as a director | |
02 Dec 2011 | AP01 | Appointment of Dr John Davies as a director | |
01 Nov 2011 | AR01 | Annual return made up to 8 October 2011 no member list | |
08 Sep 2011 | AP01 | Appointment of Angela Wills as a director | |
11 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 May 2011 | TM01 | Termination of appointment of Clare Palmer as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Kim Potter as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Mary Tricker as a director | |
28 Oct 2010 | AR01 | Annual return made up to 8 October 2010 no member list | |
28 Oct 2010 | AD01 | Registered office address changed from the Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW on 28 October 2010 | |
22 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 |