MEDWAY DISTRICT CITIZENS ADVICE BUREAU
Company number 05568569
- Company Overview for MEDWAY DISTRICT CITIZENS ADVICE BUREAU (05568569)
- Filing history for MEDWAY DISTRICT CITIZENS ADVICE BUREAU (05568569)
- People for MEDWAY DISTRICT CITIZENS ADVICE BUREAU (05568569)
- More for MEDWAY DISTRICT CITIZENS ADVICE BUREAU (05568569)
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) |
---|---|---|---|
25 Jul 2017 | AP01 | Appointment of Mr Oliver Joseph Alexander Burke as a director on 15 February 2017 | |
15 May 2017 | TM01 | Termination of appointment of Richard John Iddenden as a director on 2 May 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mrs Catherine Mary Foad on 20 March 2017 | |
08 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Paul Gordon Clark as a director on 13 September 2016 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 | Annual return made up to 14 October 2015 no member list | |
21 Oct 2015 | TM01 | Termination of appointment of David Colin Selling as a director on 6 January 2014 | |
20 Aug 2015 | AP01 | Appointment of Mrs Catherine Mary Foad as a director on 15 December 2014 | |
11 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 | Annual return made up to 14 October 2014 no member list | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 14 October 2013 no member list | |
14 Oct 2013 | TM01 | Termination of appointment of Victoria Osborne-Smith as a director | |
05 Feb 2013 | AP01 | Appointment of Mrs Victoria Osborne-Smith as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Richard John Iddenden as a director | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
28 Nov 2012 | AA03 | Resignation of an auditor | |
05 Nov 2012 | AR01 | Annual return made up to 14 October 2012 no member list | |
05 Nov 2012 | CH03 | Secretary's details changed for Mr Dan Mcdonald on 15 October 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Vikram Sahdev as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Ann Edwards as a director | |
27 Mar 2012 | AD01 | Registered office address changed from Kingsley House 27-29 Balmoral Road Gillingham Kent ME7 4PF United Kingdom on 27 March 2012 | |
08 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 |