Advanced company searchLink opens in new window

THE NATIONAL FEDERATION OF GYPSY LIAISON GROUPS

Company number 06983027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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