THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY
Company number 03952377
- Company Overview for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY (03952377)
- Filing history for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY (03952377)
- People for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY (03952377)
- Charges for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY (03952377)
- More for THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY (03952377)
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) |
---|---|---|---|
26 Apr 2016 | AP01 | Appointment of Imam Qazi Abdul Mateen as a director on 21 March 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
25 Apr 2016 | TM01 | Termination of appointment of Laow Panyasdhammawithet as a director on 5 November 2015 | |
15 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 | Annual return made up to 16 March 2015 no member list | |
27 Apr 2015 | AP01 | Appointment of Mr Ian Christopher George Woodley as a director on 31 March 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Graham Falgate as a director on 5 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Muhammad Manazir Ahsan as a director on 5 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Nick Slade as a director on 5 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Harindra Deepal Punchihewa as a director on 5 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mrs Ruth Philippa Dolby as a director on 5 November 2014 | |
16 Jan 2015 | CH01 | Director's details changed for The Ven Dr Phra Maha Laow Panyasiri on 5 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mrs Maryam Djavid as a director on 5 November 2014 | |
13 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 May 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
06 May 2014 | AP01 | Appointment of Mr Gavin James Freeman as a director | |
02 May 2014 | AP01 | Appointment of Mr Soshain Bali as a director | |
02 May 2014 | TM01 | Termination of appointment of Wendi Momen as a director | |
02 May 2014 | TM01 | Termination of appointment of Raj Bali as a director | |
02 May 2014 | TM01 | Termination of appointment of Malcolm Weisman as a director | |
02 May 2014 | TM01 | Termination of appointment of Paul Bridges as a director | |
15 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 16 March 2013 no member list | |
30 Apr 2013 | AD02 | Register inspection address has been changed from C/O Jennings Perks & Co Solicitors Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX England | |
12 Nov 2012 | TM02 | Termination of appointment of Kian Golestani as a secretary |