- Company Overview for THE ADVICE SERVICES ALLIANCE (03533317)
- Filing history for THE ADVICE SERVICES ALLIANCE (03533317)
- People for THE ADVICE SERVICES ALLIANCE (03533317)
- More for THE ADVICE SERVICES ALLIANCE (03533317)
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) |
---|---|---|---|
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Stephen James Dubbins as a director on 12 April 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Stephen John Anderson as a director on 5 December 2016 | |
25 Aug 2017 | AP01 | Appointment of Mr John Henry Roberts as a director on 5 December 2016 | |
07 Jun 2017 | AP01 | Appointment of Mrs Julia Ann Gilles-Wilkes as a director on 12 April 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Mathew Cunningham as a director on 12 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs Alice Copping as a director on 20 April 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
04 Apr 2016 | TM01 | Termination of appointment of Michael Andrew Macneil as a director on 3 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Ms Jessica Irene Campbell as a director on 4 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Martin Michael Barnes as a director on 4 December 2015 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Rebecca Clare Wilkie as a director on 9 September 2015 | |
14 Apr 2015 | AR01 | Annual return made up to 24 March 2015 no member list | |
27 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Kate Cross as a director on 23 October 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to C/O Lindsey Poole Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA on 14 November 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 24 March 2014 no member list | |
24 Mar 2014 | TM01 | Termination of appointment of Carol Storer as a director | |
24 Mar 2014 | AD02 | Register inspection address has been changed from The Foundry (Room 303) 156 Blackfriars Road London SE1 8EN England | |
24 Mar 2014 | CH01 | Director's details changed for Kate Cross on 24 February 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Carol Storer as a director | |
21 Feb 2014 | TM02 | Termination of appointment of Julie Bishop as a secretary |