- 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) |
---|---|---|---|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
22 Jun 2012 | AP01 | Appointment of Mrs Anna Clair Canetty-Clarke as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Clare Maclnnes as a director | |
22 Jun 2012 | CH01 | Director's details changed for Emma Elizabeth Reed on 19 November 2011 | |
22 Jun 2012 | TM01 | Termination of appointment of Mike Thoms as a director | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
09 Jun 2011 | AP01 | Appointment of Mr Edward Rufus John Chivers as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Thomas Michael Drummond Mills as a director | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 4 June 2010 no member list | |
28 Jun 2010 | TM01 | Termination of appointment of Stephan Ludwig as a director | |
28 Jun 2010 | CH01 | Director's details changed for Geoffrey Thomas Daintree on 4 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Melanie Todd on 4 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mike Thoms on 4 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Clare Maclnnes on 4 June 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
08 Jun 2009 | 363a | Annual return made up to 04/06/09 | |
08 Jun 2009 | 288b | Appointment terminated director nicholas mills | |
28 Jul 2008 | 288a | Secretary appointed neville james chaplin | |
04 Jun 2008 | NEWINC | Incorporation |