- Company Overview for NOW! CHARITY GROUP LTD (03077894)
- Filing history for NOW! CHARITY GROUP LTD (03077894)
- People for NOW! CHARITY GROUP LTD (03077894)
- More for NOW! CHARITY GROUP LTD (03077894)
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) |
---|---|---|---|
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
14 Jul 2015 | AA01 | Previous accounting period extended from 30 December 2014 to 31 December 2014 | |
06 Jul 2015 | AP01 | Appointment of Mr Gordon Victor Sims as a director on 23 March 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr John Timbs as a director on 23 March 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Andrew Walker as a director on 23 March 2015 | |
24 Jun 2015 | AP01 | Appointment of Mrs Serena May as a director on 23 March 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Zoran Novaković as a director on 19 August 2014 | |
02 Jun 2015 | CERTNM |
Company name changed furniture now\certificate issued on 02/06/15
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | CONNOT | Change of name notice | |
14 Apr 2015 | MA | Memorandum and Articles of Association | |
14 Apr 2015 | MISC | Company business | |
16 Feb 2015 | AP01 | Appointment of Ms Carmen Gisela Appich as a director on 22 May 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Annetta Morris as a director on 19 August 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Diana Holtham as a director on 20 November 2014 | |
08 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
22 Jul 2014 | CH01 | Director's details changed for Mr Philip Stuart Ashford on 1 September 2013 | |
22 Jul 2014 | AP01 | Appointment of Mr Paul Adrian Yates-Smith as a director on 1 March 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Jonathan Farrant as a director on 18 February 2014 | |
22 Jul 2014 | AD02 | Register inspection address has been changed from C/O Petrina Mayson Unit 1 Phoenix Works North Street Lewes East Sussex BN7 2PE England to Unit 2a, Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW | |
22 Jul 2014 | AP01 | Appointment of Mrs Annetta Morris as a director on 8 August 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
19 Aug 2013 | AD02 | Register inspection address has been changed from C/O Rik Child Unit 1 Phoenix Works North Street Lewes East Sussex BN7 2PE United Kingdom |