Advanced company searchLink opens in new window

NOW! CHARITY GROUP LTD

Company number 03077894

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)
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
  • RES15 ‐ Change company name resolution on 2015-02-26
17 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-26
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