Advanced company searchLink opens in new window

BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES

Company number 02869337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2009 CH01 Director's details changed for Julie Corbett Bird on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Nicholas Flavin on 27 October 2009
19 Oct 2009 TM01 Termination of appointment of Lynn Tupling as a director
05 May 2009 288a Director appointed alan bell
05 May 2009 288a Director appointed geoffrey wheeler
05 May 2009 288a Director appointed nicholas flavin
05 May 2009 288a Director appointed mark sidney law
14 Nov 2008 363a Annual return made up to 27/10/08
14 Nov 2008 288b Appointment Terminated Director sarah mcculloch
30 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
16 May 2008 288a Director appointed donna alicia liburd
06 May 2008 288a Director appointed eleanor botwright
04 Apr 2008 288c Director's Change of Particulars / frannie williams / 04/04/2008 / Forename was: frannie, now: frankie; HouseName/Number was: , now: 32; Street was: 32 lowfield road, now: lowfield road
04 Apr 2008 288b Appointment Terminated Director christine parkin
04 Apr 2008 288b Appointment Terminated Director ian owers
16 Jan 2008 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
26 Nov 2007 363a Annual return made up to 27/10/07
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
23 Nov 2007 288c Director's particulars changed
06 Nov 2007 AA Full accounts made up to 31 March 2007