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)
20 Oct 2009 AA Full accounts made up to 31 March 2009
18 Aug 2009 288a Director appointed mrs amanda nicholson
18 Aug 2009 288b Appointment terminated director david hildreth
18 Aug 2009 288b Appointment terminated director sally champniss
20 Jan 2009 363a Annual return made up to 19/01/09
19 Dec 2008 AA Full accounts made up to 31 March 2008
07 Feb 2008 363a Annual return made up to 19/01/08
07 Feb 2008 288a New director appointed
07 Feb 2008 287 Registered office changed on 07/02/08 from: the coach house, green park centre,, stablebridge road, aston clinton aylesbury HP22 5NE
07 Feb 2008 288b Director resigned
15 Aug 2007 AA Full accounts made up to 31 March 2007
02 Feb 2007 363a Annual return made up to 19/01/07
02 Feb 2007 288a New director appointed
28 Dec 2006 288a New director appointed
28 Dec 2006 288a New director appointed
15 Nov 2006 288b Director resigned
26 Oct 2006 288b Director resigned
26 Oct 2006 288b Director resigned
09 Oct 2006 AA Full accounts made up to 31 March 2006
03 Oct 2006 MEM/ARTS Memorandum and Articles of Association
27 Mar 2006 CERTNM Company name changed action 4 youth\certificate issued on 27/03/06
20 Mar 2006 363a Annual return made up to 19/01/06
20 Mar 2006 288a New secretary appointed
20 Mar 2006 287 Registered office changed on 20/03/06 from: the coach house green park centre aston clinton aylesbury HP22 5NE
20 Mar 2006 288b Director resigned