- Company Overview for ABORTION SUPPORT NETWORK (07017607)
- Filing history for ABORTION SUPPORT NETWORK (07017607)
- People for ABORTION SUPPORT NETWORK (07017607)
- More for ABORTION SUPPORT NETWORK (07017607)
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) |
---|---|---|---|
24 May 2017 | CC04 | Statement of company's objects | |
11 Dec 2016 | CH01 | Director's details changed for Ms Helen Maree Rawlings Morris on 1 December 2016 | |
11 Dec 2016 | CH01 | Director's details changed for Ms Katherine Anne Clough on 1 December 2016 | |
11 Dec 2016 | CH01 | Director's details changed for Ms Jema Kate Davis on 1 December 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
20 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | AP01 | Appointment of Ms Jema Kate Davis as a director on 12 May 2016 | |
05 Aug 2016 | AP01 | Appointment of Ms Katherine Anne Clough as a director on 12 May 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Susie Eva Corfield as a director on 12 May 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Jennifer Reiter as a secretary on 12 May 2016 | |
11 Oct 2015 | AR01 | Annual return made up to 14 September 2015 no member list | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | TM01 | Termination of appointment of Mara Clarke as a director on 1 July 2015 | |
15 Jun 2015 | AP01 | Appointment of Ms Helen Maree Rawlings Morris as a director on 19 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Ms Anja Nyberg as a director on 19 May 2015 | |
12 Jun 2015 | AP01 | Appointment of Ms Katharine Stark as a director on 19 May 2015 | |
12 Jun 2015 | AP01 | Appointment of Ms Susie Eva Corfield as a director on 19 May 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Sarah Fisher as a director on 19 May 2015 | |
28 Sep 2014 | AR01 | Annual return made up to 14 September 2014 no member list | |
28 Sep 2014 | AD02 | Register inspection address has been changed from C/O Mara Clarke 19a Devonshire Road London W4 2EU United Kingdom to The Apex 2 Sheriffs Orchard Sheriffs Orchard Coventry CV1 3PP | |
28 Sep 2014 | TM01 | Termination of appointment of Carolyn Phillips as a director on 25 April 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
12 Oct 2013 | AR01 | Annual return made up to 14 September 2013 no member list | |
11 Oct 2013 | AD04 | Register(s) moved to registered office address |