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) |
---|---|---|---|
21 Jul 2015 | TM01 | Termination of appointment of Marc Anthony Stowell as a director on 20 July 2015 | |
06 Feb 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
07 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
13 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
10 Jan 2013 | AD01 | Registered office address changed from C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1N 5TD W1N 5TD United Kingdom on 10 January 2013 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Apr 2012 | AP03 | Appointment of Mrs Gillian Mary Moody as a secretary | |
30 Jan 2012 | AR01 | Annual return made up to 10 January 2012 no member list | |
23 Dec 2011 | AP01 | Appointment of Mr Graham Mckenzie Parker as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Gillian Wootton as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Adrian Beney as a director | |
14 Nov 2011 | AP01 | Appointment of Miss Bonnie Clayton as a director | |
07 Nov 2011 | AD01 | Registered office address changed from C/O Jj Clews Suite 316 Linen Hall 162-168 Regent Street London W1B 4JN United Kingdom on 7 November 2011 | |
05 Nov 2011 | TM01 | Termination of appointment of Marion Allford as a director | |
02 Aug 2011 | AD01 | Registered office address changed from Hedsordene Lower Road Cookham Maidenhead Berkshire SL6 9HW United Kingdom on 2 August 2011 | |
02 Aug 2011 | AP01 | Appointment of Mrs Gillian Mary Moody as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Marc Anthony Stowell as a director | |
24 Jul 2011 | TM01 | Termination of appointment of Geoffrey Howard as a director | |
24 Jul 2011 | TM01 | Termination of appointment of John Grain as a director | |
24 Jul 2011 | TM01 | Termination of appointment of Andrew De Mille as a director | |
24 Jul 2011 | TM02 | Termination of appointment of Andrew De Mille as a secretary | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 10 January 2011 no member list |