- Company Overview for COMMUNITY ADVICE PROGRAMME (04625331)
- Filing history for COMMUNITY ADVICE PROGRAMME (04625331)
- People for COMMUNITY ADVICE PROGRAMME (04625331)
- More for COMMUNITY ADVICE PROGRAMME (04625331)
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) |
---|---|---|---|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Bernard Andonian as a director on 29 March 2014 | |
02 Oct 2014 | AP01 | Appointment of Ms Johanna Cargill as a director on 29 March 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Ms Josephine De Souza on 29 March 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Ms Hilary Ann Panford on 29 March 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Kwame Akuffo on 29 March 2013 | |
02 Oct 2014 | AP03 | Appointment of Mr Irfan Arif as a secretary on 29 March 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Nigel Simon Durbin as a director on 29 March 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Amir Fouladvand as a secretary on 29 March 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Southall Legal Centre Town Hall High Street Southall Middlesex UB1 3HA to University of West London Walpole House 18-22 Bond Street Ealing London W4 5AA on 2 October 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 24 December 2013 no member list | |
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Jan 2013 | AR01 | Annual return made up to 24 December 2012 no member list | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 24 December 2011 no member list | |
17 May 2011 | AR01 | Annual return made up to 24 December 2010 no member list | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 24 December 2009 no member list | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
20 Jan 2010 | CH01 | Director's details changed for Nigel Simon Durbin on 19 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Josephine De Souza on 19 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Hilary Ann Panford on 19 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Kwame Akuffo on 19 January 2010 |