CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED
Company number 05275491
- Company Overview for CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED (05275491)
- Filing history for CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED (05275491)
- People for CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED (05275491)
- More for CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED (05275491)
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) |
---|---|---|---|
09 Nov 2009 | CH01 | Director's details changed for Henriette Jeanne Kaniuk on 8 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Amanda Forshaw on 8 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Lynette Marjorie Burns on 8 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Roma Lynn Charlton on 8 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Norman Griffith Goodwin on 8 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Roma Lynn Charlton on 8 November 2009 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 288a | Director appointed rosemary carmel hurl | |
05 Jun 2009 | 288a | Director appointed janet elizabeth fishwick | |
05 Jun 2009 | 288b | Appointment terminated director susan cotton | |
12 Nov 2008 | 363a | Annual return made up to 02/11/08 | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jun 2008 | CERTNM | Company name changed consortium of voluntary adoption agencies LIMITED\certificate issued on 01/07/08 | |
29 May 2008 | 288b | Appointment terminated director yvette gayford | |
29 May 2008 | 288b | Appointment terminated director jadwiga ball | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Nov 2007 | 363a | Annual return made up to 02/11/07 | |
25 Jun 2007 | 288a | New director appointed | |
08 Jun 2007 | 288a | New director appointed | |
06 Dec 2006 | 363a | Annual return made up to 02/11/06 | |
06 Dec 2006 | 288b | Director resigned | |
06 Dec 2006 | 288c | Director's particulars changed | |
06 Dec 2006 | 288c | Director's particulars changed | |
23 Oct 2006 | 288a | New secretary appointed | |
20 Oct 2006 | 287 | Registered office changed on 20/10/06 from: 14 the green handsacre rugeley staffordshire WS15 4DP |