- Company Overview for RIGHTS AND FAIRNESS TELFORD (05842092)
- Filing history for RIGHTS AND FAIRNESS TELFORD (05842092)
- People for RIGHTS AND FAIRNESS TELFORD (05842092)
- More for RIGHTS AND FAIRNESS TELFORD (05842092)
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) |
---|---|---|---|
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 9 June 2012 no member list | |
23 Aug 2012 | TM01 | Termination of appointment of Nusrat Janjua as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Huili Townson as a director | |
23 Aug 2012 | AD01 | Registered office address changed from Suite 1a Hazeldine House Town Centre Telford Shropshire TF3 4JL on 23 August 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 9 June 2011 no member list | |
09 Jun 2011 | AP01 | Appointment of Mrs Sherrel Gillian Fikeis as a director | |
02 Jun 2011 | AP01 | Appointment of Mrs Jean Alice Gulliver as a director | |
01 Jun 2011 | CERTNM |
Company name changed telford race, equality and diversity partnership\certificate issued on 01/06/11
|
|
25 May 2011 | MISC | Form NE01 exempt from requirement as to use LIMITED | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | CONNOT | Change of name notice | |
11 May 2011 | AP01 | Appointment of Mr Abiodun Adedeji as a director | |
11 May 2011 | AP01 | Appointment of Ms Linda Joy Gunn as a director | |
11 May 2011 | AP01 | Appointment of Mr Nusrat Janjua as a director | |
11 May 2011 | AP01 | Appointment of Ms Bobbie Brooke-Taylor as a director | |
11 May 2011 | AP01 | Appointment of Mrs Lyn Elizabeth Brayne as a director | |
09 May 2011 | TM01 | Termination of appointment of Jason Wells as a director | |
09 May 2011 | TM01 | Termination of appointment of Christine Shouli as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Olivia Somuah as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Verley Brisset as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AP01 | Appointment of Tina Jones as a director | |
14 Sep 2010 | AP01 | Appointment of Lotte a Hakeman as a director |