- Company Overview for INCLUSION LONDON (06729420)
- Filing history for INCLUSION LONDON (06729420)
- People for INCLUSION LONDON (06729420)
- More for INCLUSION LONDON (06729420)
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) |
---|---|---|---|
11 Dec 2014 | AP01 | Appointment of Ms Anne Patricia Novis as a director on 19 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Ms Rebecca Bunce as a director on 19 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Kamran Mallick as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Caroline Nelson as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Sharon Cynthia Barbara Matthew as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Roger Hewitt as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Anthony Heaton as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Anthony Heaton as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Rahel Geffen as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Kirsten Hearn as a director on 19 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Simone Florence Aspis as a director on 19 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Tracey Celia Lazard as a director on 9 June 2014 | |
06 Nov 2014 | AR01 | Annual return made up to 21 October 2014 no member list | |
06 Nov 2014 | TM01 | Termination of appointment of Tracey Celia Lazard as a director on 9 June 2014 | |
15 May 2014 | CERTNM |
Company name changed london deaf and disability organisations COMMUNITY INTEREST COMPANY\certificate issued on 15/05/14
|
|
15 May 2014 | CICCON |
Change of name
|
|
15 May 2014 | CONNOT | Change of name notice | |
15 May 2014 | MISC | Form NE01 | |
04 Dec 2013 | AR01 | Annual return made up to 21 October 2013 no member list | |
19 Nov 2013 | AUD | Auditor's resignation | |
21 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Anthony Heaton on 5 July 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH England on 18 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 21 October 2012 no member list | |
10 Oct 2012 | CH01 | Director's details changed for Ms Tracey Celia Lazard on 10 January 2012 |