- Company Overview for ACTION4YOUTH (02888960)
- Filing history for ACTION4YOUTH (02888960)
- People for ACTION4YOUTH (02888960)
- More for ACTION4YOUTH (02888960)
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 |