Advanced company searchLink opens in new window

ACTION4YOUTH

Company number 02888960

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)
19 Oct 2016 CH03 Secretary's details changed for Mrs Jenifer Frances Mary Cameron on 19 October 2016
04 Oct 2016 AD01 Registered office address changed from Drill Hall Cottage Bellingdon Road Chesham Buckinghamshire HP5 2HA to 5 Smeaton Close Aylesbury HP19 8UN on 4 October 2016
04 Oct 2016 TM01 Termination of appointment of Diane Brackley as a director on 4 September 2016
05 May 2016 AP03 Appointment of Mrs Jenifer Frances Mary Cameron as a secretary on 5 May 2016
05 May 2016 TM02 Termination of appointment of Matthew Charles Band as a secretary on 18 April 2016
19 Feb 2016 AR01 Annual return made up to 19 January 2016 no member list
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
02 Nov 2015 TM01 Termination of appointment of Garry John Mayo as a director on 7 July 2015
17 Feb 2015 AP03 Appointment of Mr Matthew Charles Band as a secretary on 2 February 2015
17 Feb 2015 TM02 Termination of appointment of Lynda Jane Cockerell as a secretary on 1 February 2015
26 Jan 2015 AR01 Annual return made up to 19 January 2015 no member list
26 Jan 2015 AP01 Appointment of Mr Alan Walters as a director on 7 July 2014
17 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
06 May 2014 AP01 Appointment of Mrs Marion Clayton as a director
05 Mar 2014 AR01 Annual return made up to 19 January 2014 no member list
05 Mar 2014 CH01 Director's details changed for Diane Brackley on 28 August 2013
05 Mar 2014 TM01 Termination of appointment of Amanda Dudman as a director
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 19 January 2013 no member list
31 Jan 2013 CH01 Director's details changed for Kenneth Birkby on 12 December 2012
31 Jan 2013 TM01 Termination of appointment of Carol Mason as a director
07 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
14 Feb 2012 AP01 Appointment of Mrs Vivien Felicity Salisbury as a director
14 Feb 2012 AR01 Annual return made up to 19 January 2012 no member list
13 Feb 2012 AD01 Registered office address changed from Drill Hall Cottage Bellingdon Road Chesham Buckinghamshire HP5 2NE United Kingdom on 13 February 2012