- Company Overview for RWANDA ACTION (06610865)
- Filing history for RWANDA ACTION (06610865)
- People for RWANDA ACTION (06610865)
- More for RWANDA ACTION (06610865)
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 |