ADVOCATES FOR INTERNATIONAL DEVELOPMENT
Company number 05907641
- Company Overview for ADVOCATES FOR INTERNATIONAL DEVELOPMENT (05907641)
- Filing history for ADVOCATES FOR INTERNATIONAL DEVELOPMENT (05907641)
- People for ADVOCATES FOR INTERNATIONAL DEVELOPMENT (05907641)
- More for ADVOCATES FOR INTERNATIONAL DEVELOPMENT (05907641)
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) |
---|---|---|---|
14 May 2019 | AA | Full accounts made up to 31 August 2018 | |
08 Apr 2019 | TM01 | Termination of appointment of Richard Stewart Morris as a director on 26 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from The Green House 244-254 Cambridge Heath Road London Unknown E2 9DA United Kingdom to The Green House 244-254 Cambridge Heath Road Bethnal Green London England E2 9DA on 6 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to The Green House 244-254 Cambridge Heath Road London Unknown E2 9DA on 4 March 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
06 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Jonathan Bernard Potter as a director on 18 December 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 49-51 East Road London N1 6AH England to The Foundry 17 Oval Way London SE11 5RR on 17 October 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
05 Jul 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
08 May 2017 | AP01 | Appointment of Mr Richard Stewart Morris as a director on 25 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Serena Marie Brown as a director on 25 April 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
15 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
31 May 2016 | AP01 | Appointment of Mr Peter David Spencer King as a director on 9 February 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5NP to 49-51 East Road London N1 6AH on 5 October 2015 | |
09 Sep 2015 | AR01 | Annual return made up to 16 August 2015 no member list | |
01 Jul 2015 | TM01 | Termination of appointment of Nicholas John Flynn as a director on 29 May 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of George Michael John Peretz as a director on 29 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ England to 10 Upper Bank Street London E14 5NP on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS to 10 Upper Bank Street London E14 5NP on 1 June 2015 | |
26 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 16 August 2014 no member list | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | AA | Full accounts made up to 31 August 2013 |