ASSOCIATION OF FUND RAISING CONSULTANTS
Company number 02679636
- Company Overview for ASSOCIATION OF FUND RAISING CONSULTANTS (02679636)
- Filing history for ASSOCIATION OF FUND RAISING CONSULTANTS (02679636)
- People for ASSOCIATION OF FUND RAISING CONSULTANTS (02679636)
- More for ASSOCIATION OF FUND RAISING CONSULTANTS (02679636)
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) |
---|---|---|---|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2019 | AP01 | Appointment of Mrs Bonnie Clayton as a director on 11 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mrs Nicole Gray Concher as a director on 11 September 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 May 2019 | TM01 | Termination of appointment of Elizabeth Alice Upton as a director on 21 May 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Feb 2018 | AP01 | Appointment of Ms Elizabeth Alice Upton as a director on 22 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
18 Jan 2018 | TM01 | Termination of appointment of Bonnie Clayton as a director on 15 December 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Graham Mckenzie Parker as a director on 29 June 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Bill King as a director on 1 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Andrew John William Day as a director on 15 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | AP03 | Appointment of Mrs Caroline Hutt as a secretary on 4 July 2016 | |
17 Jan 2017 | AP01 | Appointment of Mrs Caroline Hutt as a director on 4 July 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Gillian Mary Moody as a director on 4 July 2016 | |
17 Jan 2017 | TM02 | Termination of appointment of Gillian Mary Moody as a secretary on 4 July 2016 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1B 5TD to Suite 412, Linen Hall 162-168 Regent Street London W1B 5TD on 12 April 2016 | |
11 Jan 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Mr Robin Stuart Langrishe as a director on 20 July 2015 |