UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED
Company number 03791535
- Company Overview for UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED (03791535)
- Filing history for UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED (03791535)
- People for UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED (03791535)
- More for UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED (03791535)
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) |
---|---|---|---|
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | CC04 | Statement of company's objects | |
10 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
20 May 2015 | TM01 | Termination of appointment of Bill Davies as a director on 22 April 2015 | |
05 May 2015 | AP01 | Appointment of Zoe Hannah Veater as a director on 22 April 2015 | |
05 May 2015 | AP01 | Appointment of Nigel Parsons as a director on 22 April 2015 | |
05 May 2015 | AP01 | Appointment of Valerie Ann Woodcock as a director on 22 April 2015 | |
05 May 2015 | AP01 | Appointment of Salima Budhani as a director on 22 April 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Emma Nisku Norton as a director on 21 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Andrew Christopher Burton as a director on 13 January 2015 | |
27 Oct 2014 | CH01 | Director's details changed for Emma Nisku Norton on 14 January 2014 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
19 Jun 2014 | AP01 | Appointment of Andrew Christopher Burton as a director | |
17 Jan 2014 | AD01 | Registered office address changed from , 39-48 Marsham Street, Maidstone, Kent, ME14 1HH, England on 17 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from , 35a High Street, Snodland, Kent, ME6 5AG on 6 January 2014 | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Aug 2013 | AP01 | Appointment of Bill Davies as a director | |
27 Aug 2013 | AP01 | Appointment of Andrew James Henley as a director | |
27 Aug 2013 | AP01 | Appointment of Carlotta Allum Goulden as a director | |
18 Jun 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
18 Mar 2013 | TM01 | Termination of appointment of Brian Bingham as a director | |
14 Feb 2013 | TM01 | Termination of appointment of David Smith as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Joseph Baden as a director |