THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED
Company number 03643622
- Company Overview for THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED (03643622)
- Filing history for THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED (03643622)
- People for THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED (03643622)
- More for THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED (03643622)
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) |
---|---|---|---|
28 Jun 2019 | AP01 | Appointment of Ms Josephine Mudzingwa as a director on 27 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Ms Georgina Kelli Lambert as a director on 20 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Sylvester Larry Amadi-Emina as a director on 20 June 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | TM01 | Termination of appointment of Benjamin Alaric Hopkinson as a director on 26 April 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr David Glendinning as a director on 21 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
01 Dec 2017 | TM01 | Termination of appointment of Gareth Evan Edmunds as a director on 29 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Saeed Bashir Mohamed as a director on 18 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Saeed Bashir Mohamed as a director on 18 January 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | AP01 | Appointment of Ms Ann Veronica Schofield as a director on 30 November 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from C/O North of England Refugee Service PO Box NE1 4XF 1 Charlotte Square (Rear) 1 Charlotte Square (Rear) Newcastle upon Tyne Tyne and Wear NE1 4XF United Kingdom to 2 Friars Street Newcastle upon Tyne NE1 4XA on 6 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Philip Ronald Latham as a director on 30 November 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Gareth Evan Edmunds as a director on 19 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 1 Charlotte Square 1 Charlotte Square (Rear) Newcastle upon Tyne NE1 4XF England to C/O North of England Refugee Service PO Box NE1 4XF 1 Charlotte Square (Rear) 1 Charlotte Square (Rear) Newcastle upon Tyne Tyne and Wear NE1 4XF on 11 October 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Ibrahim Diallo as a director on 7 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Sylvester Larry Amadi-Emina on 7 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mrs Mavreen Tariro Ncube as a director on 7 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Ms Shamiso Machaya as a director on 7 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Sylvester Larry Amadi-Emina as a director on 7 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of a director |