LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY
Company number 03576786
- Company Overview for LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY (03576786)
- Filing history for LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY (03576786)
- People for LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY (03576786)
- More for LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY (03576786)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Eric Waweru as a director on 16 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
08 Oct 2024 | AP01 | Appointment of Mrs Kiran Kala as a director on 23 August 2024 | |
08 Oct 2024 | AP01 | Appointment of Mrs Tracey Waterfield as a director on 23 August 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Tracey Beighton as a director on 4 January 2024 | |
11 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
02 Jun 2023 | AD01 | Registered office address changed from 42 42 Tower Street Leicester LE1 6WT England to 42 Tower Street First Floor Leicester LE1 6WT on 2 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Vista, Third Floor, 16 New Walk New Walk Leicester LE1 6TF England to 42 42 Tower Street Leicester LE1 6WT on 2 June 2023 | |
05 May 2023 | TM01 | Termination of appointment of Susan Julia Marjorie Hoath as a director on 30 March 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from Floor 3 15 Wellington Street Leicester LE1 6HH England to Vista, Third Floor, 16 New Walk New Walk Leicester LE1 6TF on 25 April 2023 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of David Lewis Ahlquist as a director on 11 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
12 Aug 2022 | CH01 | Director's details changed for Mrs Liz Chahal on 26 November 2021 | |
05 Aug 2022 | CH01 | Director's details changed for Ms Jennifer Hand on 26 November 2021 | |
05 Aug 2022 | TM02 | Termination of appointment of Susan Hoath as a secretary on 16 October 2020 | |
09 Jun 2022 | TM02 | Termination of appointment of Jennifer Susan Hand as a secretary on 9 June 2022 | |
09 Jun 2022 | TM02 | Termination of appointment of Eric Waweru as a secretary on 9 June 2022 | |
08 Jun 2022 | AP03 | Appointment of Ms Susan Hoath as a secretary on 16 October 2020 | |
08 Jun 2022 | AP03 | Appointment of Mr Eric Waweru as a secretary on 26 November 2021 | |
08 Jun 2022 | CH03 | Secretary's details changed for Ms Jennifer Susan Hand on 8 June 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | AP01 | Appointment of Mrs Liz Chahal as a director on 26 November 2021 |