- Company Overview for AYLESBURY WOMEN'S AID (03155260)
- Filing history for AYLESBURY WOMEN'S AID (03155260)
- People for AYLESBURY WOMEN'S AID (03155260)
- Charges for AYLESBURY WOMEN'S AID (03155260)
- More for AYLESBURY WOMEN'S AID (03155260)
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) |
---|---|---|---|
02 Feb 2016 | TM01 | Termination of appointment of Davina Kaur Patel as a director on 11 November 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Hermione Phillipa Toni Ward as a director on 11 November 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Jane Carmichael as a director on 11 November 2015 | |
09 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Sep 2015 | MA | Memorandum and Articles of Association | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AP01 | Appointment of Ms Davina Kaur Patel as a director on 2 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mrs Malini Luke as a director on 2 September 2015 | |
23 Apr 2015 | MA | Memorandum and Articles of Association | |
23 Apr 2015 | CC04 | Statement of company's objects | |
16 Jan 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
16 Jan 2015 | TM01 | Termination of appointment of Anna Muirhead as a director on 2 October 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list | |
16 Jan 2014 | AD01 | Registered office address changed from C/O Rjcladd F.C.a Suite 16 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom on 16 January 2014 | |
18 Nov 2013 | AP01 | Appointment of Ms Anna Muirhead as a director | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 5 January 2013 no member list | |
04 Feb 2013 | CH01 | Director's details changed for Ms Jane Curry on 13 September 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AP01 | Appointment of Ms Jane Curry as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Eileen Rowlands as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Deborah Bayntun-Lees as a director | |
06 Jul 2012 | AD01 | Registered office address changed from Suite 134 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 6 July 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 5 January 2012 no member list |