- Company Overview for EASTLEIGH CITIZENS ADVICE BUREAU (05730866)
- Filing history for EASTLEIGH CITIZENS ADVICE BUREAU (05730866)
- People for EASTLEIGH CITIZENS ADVICE BUREAU (05730866)
- More for EASTLEIGH CITIZENS ADVICE BUREAU (05730866)
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) |
---|---|---|---|
23 Jun 2021 | AP01 | Appointment of Denise Yvette Bull as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Jephthe Doguie as a director on 12 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
12 Mar 2021 | TM01 | Termination of appointment of Stephen Andrew Rosling as a director on 12 March 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Rebecca Margaret Butler as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Philip White as a director on 18 November 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Miss Rebecca Margaret Butler on 18 November 2020 | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | CC04 | Statement of company's objects | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
03 Mar 2020 | TM01 | Termination of appointment of Colin Sidney James Davies as a director on 19 February 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Tracey Jane Harris as a director on 13 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Lesley Ann Stuart as a director on 13 November 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Jephthe Doguie as a director on 15 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
13 Mar 2019 | CH01 | Director's details changed for Ms Anne Margaret Winstanley on 17 May 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Terence William Worton as a director on 28 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Ms Lesley Ann Stuart on 7 March 2017 |