THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
Company number 03534603
- Company Overview for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS (03534603)
- Filing history for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS (03534603)
- People for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS (03534603)
- More for THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS (03534603)
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) |
---|---|---|---|
23 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Dec 2012 | TM01 | Termination of appointment of James Roberts as a director | |
13 Dec 2012 | AP01 | Appointment of Ms Hannah Robyn Jaffe Taylor as a director | |
13 Dec 2012 | AP01 | Appointment of Dr Gregory Ronald Ussher as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Myles Gavin Kunzli as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Tim Bennett-Goodman as a director | |
13 Dec 2012 | AD01 | Registered office address changed from B303 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom on 13 December 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 26 January 2012 no member list | |
07 Feb 2012 | TM01 | Termination of appointment of Joanne Matthias as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Joanne Matthias as a director | |
07 Feb 2012 | TM01 | Termination of appointment of David Graham as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Ross Burgess as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from J111, Tower Bridge Business Complex, 100 Clements Road London SE164DG on 8 August 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Denise Anderson as a director | |
29 Mar 2011 | AP03 | Appointment of Mr Paul Roberts as a secretary | |
29 Mar 2011 | AP01 | Appointment of Mr Kevin Neil Poulter as a director | |
29 Mar 2011 | TM02 | Termination of appointment of Victoria Docherty as a secretary | |
29 Mar 2011 | AP01 | Appointment of Miss Sarah Elizabeth Carr as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Timothy Bennett-Goodman as a director | |
27 Jan 2011 | AR01 | Annual return made up to 26 January 2011 no member list | |
26 Jan 2011 | TM01 | Termination of appointment of Jack Holroyde as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Mark Reedman as a secretary | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of David Henry as a director |