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) |
---|---|---|---|
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Ms Gaynor Quilter on 1 October 2015 | |
20 Jul 2016 | AR01 | Annual return made up to 5 June 2016 no member list | |
20 Jul 2016 | AP01 | Appointment of Miss Joanna Louise Smith as a director on 5 August 2015 | |
20 Jul 2016 | AP01 | Appointment of Mrs Sujata Sabharwal as a director on 5 August 2015 | |
20 Jul 2016 | CH01 | Director's details changed for Ms Amanda Jayne Hack on 1 April 2016 | |
20 Jul 2016 | AP01 | Appointment of Mrs Angela Jane Wright as a director on 5 August 2015 | |
20 Jul 2016 | TM01 | Termination of appointment of Paul Edward Bott as a director on 7 April 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 5 June 2015 no member list | |
29 Jul 2015 | TM01 | Termination of appointment of David Paul Roberts as a director on 25 June 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Beaumont Enterprise Centre Boston Road Leicester Leicestershire LE4 1HB to Michael Wood Centre Regent Road Leicester LE1 6YF on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Peter Davey as a director on 6 November 2014 | |
13 Jul 2015 | AP01 | Appointment of Mr Tony Cusack as a director on 27 November 2014 | |
13 Jul 2015 | TM01 | Termination of appointment of Anthony Victor Greenwood as a director on 27 November 2014 | |
13 Jul 2015 | TM01 | Termination of appointment of David Reginald Peake as a director on 27 November 2014 | |
05 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Susan Billington as a director on 31 July 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Amanda Kirstine Ford as a director on 31 July 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of David Lewis Ahlquist as a director on 6 August 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 5 June 2014 no member list | |
21 Jul 2014 | AP01 | Appointment of Mr Paul Edward Bott as a director on 5 September 2013 | |
27 Jan 2014 | AP03 | Appointment of Ms Jennifer Susan Hand as a secretary | |
27 Jan 2014 | TM02 | Termination of appointment of Mark Grant as a secretary |