- Company Overview for THE NATIONAL FEDERATION OF GYPSY LIAISON GROUPS (06983027)
- Filing history for THE NATIONAL FEDERATION OF GYPSY LIAISON GROUPS (06983027)
- People for THE NATIONAL FEDERATION OF GYPSY LIAISON GROUPS (06983027)
- More for THE NATIONAL FEDERATION OF GYPSY LIAISON GROUPS (06983027)
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) |
---|---|---|---|
12 Aug 2016 | TM02 | Termination of appointment of Siobhan Claire Spencer M.B.E. as a secretary on 14 November 2015 | |
12 Aug 2016 | AP01 | Appointment of Mr Alan Masters as a director on 14 November 2015 | |
12 Aug 2016 | AP01 | Appointment of Mrs Parvin Damani Mbe as a director on 14 November 2015 | |
12 Aug 2016 | AP01 | Appointment of Mr Arthur Ivatts Obe as a director on 14 November 2015 | |
17 May 2016 | AP01 | Appointment of Mrs Johanna Price as a director on 14 November 2015 | |
27 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 6 August 2015 no member list | |
12 Aug 2015 | TM01 | Termination of appointment of Ryalla Duffy as a director on 21 May 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Unit 3 Molyneux Business Park Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ to Office 1-3 Ladygrove Mill Ladygrove Road Two Dales Matlock Derbyshire DE4 2FG on 12 August 2015 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Aug 2014 | AR01 | Annual return made up to 6 August 2014 no member list | |
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 6 August 2013 no member list | |
31 Aug 2012 | AR01 | Annual return made up to 6 August 2012 no member list | |
30 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 6 August 2011 no member list | |
01 Sep 2011 | CH01 | Director's details changed for Peter Fred Mercer on 1 September 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Mrs Muzelley Ruby Mccready on 1 September 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 6 August 2010 | |
25 Sep 2010 | AD01 | Registered office address changed from Office 4 Ernest Bailey Community Centre New Street Matlock Derbyshire DE4 3FE on 25 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Ryalla Duffy on 17 September 2010 | |
20 Sep 2010 | CH03 | Secretary's details changed for Mrs Siobhan Claire Spencer M.B.E. on 17 September 2010 |