- Company Overview for THE ACCESS TO JUSTICE FOUNDATION (06714178)
- Filing history for THE ACCESS TO JUSTICE FOUNDATION (06714178)
- People for THE ACCESS TO JUSTICE FOUNDATION (06714178)
- More for THE ACCESS TO JUSTICE FOUNDATION (06714178)
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) |
---|---|---|---|
30 Apr 2020 | MA | Memorandum and Articles of Association | |
12 Feb 2020 | TM01 | Termination of appointment of Robert Nightingale as a director on 28 January 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Lauren Michelle Bruce as a director on 23 January 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Aug 2018 | AP01 | Appointment of Ms Lauren Michelle Bruce as a director on 24 July 2018 | |
05 Jul 2018 | MA | Memorandum and Articles of Association | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | CC04 | Statement of company's objects | |
13 Feb 2018 | CH01 | Director's details changed for Mr Jeffrey Forrest on 13 February 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Judith Leslie Gordon-Nichols as a director on 12 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
23 Sep 2017 | AP01 | Appointment of Miss Judith Leslie Gordon-Nichols as a director on 24 July 2017 | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CH01 | Director's details changed for Dame Janet Hilary Smith on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Sandra Elizabeth Barton as a director on 20 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to National Pro Bono Centre 48 Chancery Lane London WC2A 1JF on 29 June 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Charles Haddon-Cave as a director on 31 March 2016 | |
21 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Sep 2016 | AP01 | Appointment of Dame Janet Hilary Smith as a director on 1 April 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Lance Dominic Piers Ashworth on 26 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Jeffrey Forrest as a director on 26 May 2016 |