SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY
Company number 04382606
- Company Overview for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY (04382606)
- Filing history for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY (04382606)
- People for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY (04382606)
- More for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY (04382606)
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) |
---|---|---|---|
21 Aug 2012 | TM01 | Termination of appointment of Patricia Staddon as a director | |
06 Jun 2012 | TM01 | Termination of appointment of June Sadd as a director | |
14 Mar 2012 | AR01 | Annual return made up to 27 February 2012 no member list | |
14 Mar 2012 | TM02 | Termination of appointment of Anna Sartori as a secretary | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from C/O Dr. Patsy Staddon 111 Belmont Road St. Andrews Bristol Avon BS6 5AR England on 22 November 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 27 February 2011 no member list | |
23 Mar 2011 | AP01 | Appointment of Mr Mohammed Saeed Jeewa as a director | |
23 Mar 2011 | AP01 | Appointment of Mrs Kathleen Malko as a director | |
23 Mar 2011 | CH01 | Director's details changed for Patricia Priscilla Chambers on 18 March 2011 | |
23 Mar 2011 | AP01 | Appointment of Ms Margaret Mary Brennan as a director | |
23 Mar 2011 | CH01 | Director's details changed for Minar Lalani on 18 March 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Ms Patricia Anne Staddon on 18 March 2011 | |
23 Mar 2011 | CH03 | Secretary's details changed for Mrs Anna Marie Celia Sartori on 23 March 2011 | |
23 Mar 2011 | AP01 | Appointment of Ms Jennifer Carol Taylor as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Michael Ewen Turner as a director | |
23 Mar 2011 | AP01 | Appointment of Mrs Ann Elizabeth Nutt as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Cora Jones as a director | |
15 Mar 2011 | AD01 | Registered office address changed from Riverside Centre Highgate (Yard 39) Kendal Cumbria LA9 4ED United Kingdom on 15 March 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | TM01 | Termination of appointment of Amanda Wells as a director | |
18 Mar 2010 | AR01 | Annual return made up to 27 February 2010 no member list | |
18 Mar 2010 | CH01 | Director's details changed for Minar Lalani on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Ms Patricia Anne Staddon on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Amanda Jane Wells on 18 March 2010 |