Advanced company searchLink opens in new window

RWANDA ACTION

Company number 06610865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Richard Mark Taylor as a director on 4 April 2017
09 Feb 2017 AP01 Appointment of Mrs Deborah Clayton-Hatfield as a director on 4 February 2017
09 Feb 2017 CH01 Director's details changed for Geoffrey Thomas Daintree on 4 February 2017
09 Feb 2017 TM01 Termination of appointment of Anna Clair Canetty-Clarke as a director on 4 February 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 4 June 2016 no member list
01 Jul 2016 AP01 Appointment of Mrs Emma Ogilvie as a director on 23 April 2016
01 Jul 2016 TM01 Termination of appointment of Harry Charles Philip Vickers as a director on 12 September 2015
01 Jul 2016 CH01 Director's details changed for Mrs Emma Elizabeth Messias on 30 June 2016
01 Jul 2016 CH01 Director's details changed for Geoffrey Thomas Daintree on 30 June 2016
01 Jul 2016 CH01 Director's details changed for Mrs Anna Clair Canetty-Clarke on 30 June 2016
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jun 2015 AR01 Annual return made up to 4 June 2015 no member list
07 Jun 2015 TM02 Termination of appointment of Neville James Chaplin as a secretary on 6 February 2015
12 Feb 2015 AP03 Appointment of Mr David Hughes as a secretary on 6 February 2015
12 Feb 2015 AD01 Registered office address changed from Tryfan Bridge Road Reydon Suffolk IP18 6RR to 81 Hastings Road Battle East Sussex TN33 0TF on 12 February 2015
04 Feb 2015 TM01 Termination of appointment of Thomas Michael Drummond Mills as a director on 25 October 2014
04 Feb 2015 TM01 Termination of appointment of Melanie Todd as a director on 25 October 2014
04 Feb 2015 AP01 Appointment of Mr William Mathew Richards as a director on 26 July 2014
04 Feb 2015 AP01 Appointment of Mr Harry Charles Philip Vickers as a director on 26 July 2014
02 Feb 2015 AP01 Appointment of Mr Richard Mark Taylor as a director on 25 October 2014
02 Feb 2015 AP01 Appointment of Mrs Alison Sarah Wright as a director on 12 September 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 4 June 2014 no member list