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) |
---|---|---|---|
14 Dec 2021 | AP01 | Appointment of Ms Jennifer Hand as a director on 26 November 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Tony Cusack as a director on 26 November 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Gaynor Quilter as a director on 26 November 2021 | |
14 Dec 2021 | AP03 | Appointment of Mrs Miriam Mckee as a secretary on 26 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Eric Waweru as a director on 14 May 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
07 Dec 2020 | TM01 | Termination of appointment of Kathryn Anne Burgess as a director on 18 November 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | AP01 | Appointment of Ms Tracey Beighton as a director on 24 April 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
23 Sep 2020 | AP01 | Appointment of Ms Susan Julia Marjorie Hoath as a director on 13 July 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
16 Jan 2019 | TM01 | Termination of appointment of Angela Jane Wright as a director on 30 November 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Joanna Louise Smith as a director on 30 November 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Sujata Sabharwal as a director on 30 November 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Michael Wood Centre Regent Road Leicester LE1 6YF to Floor 3 15 Wellington Street Leicester LE1 6HH on 16 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Ms Mandy Eileen Wardle-Mcleish as a director on 30 November 2018 | |
12 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr David Lewis Ahlquist as a director on 4 May 2017 | |
13 Nov 2018 | TM01 | Termination of appointment of Amanda Jayne Hack as a director on 6 November 2017 | |
13 Nov 2018 | TM01 | Termination of appointment of Peter Davey as a director on 30 July 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement |