ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS
Company number 07068088
- Company Overview for ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS (07068088)
- Filing history for ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS (07068088)
- People for ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS (07068088)
- More for ASSOCIATION OF DEMOCRATIC SERVICES OFFICERS (07068088)
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) |
---|---|---|---|
17 Sep 2021 | CH01 | Director's details changed for Ms Joanna Boaler on 2 September 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Peter Robert Savage as a director on 26 November 2020 | |
01 Dec 2020 | CC05 | Change of constitution by enactment | |
01 Dec 2020 | MA | Memorandum and Articles of Association | |
01 Dec 2020 | AP03 | Appointment of Mrs Priya Patel as a secretary on 26 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Peter Savage as a secretary on 26 November 2020 | |
01 Dec 2020 | AP03 | Appointment of Miss Michelle Beaumont as a secretary on 26 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
18 Oct 2020 | AP01 | Appointment of Ms Joanna Boaler as a director on 3 July 2020 | |
17 Oct 2020 | TM01 | Termination of appointment of Wayne Chandai as a director on 3 July 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 | |
05 Jun 2020 | CH01 | Director's details changed for John Lynch on 1 June 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Peter Andrew Sass as a director on 22 September 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of David Burn as a director on 22 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Peter Andrew Sass as a director on 1 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Peter Robert Savage as a director on 1 December 2018 | |
07 Dec 2018 | MA | Memorandum and Articles of Association | |
29 Nov 2018 | AP01 | Appointment of Ms Susan Jane Biddle as a director on 22 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Susan Patricia Keogh as a director on 22 November 2018 | |
29 Nov 2018 | AP03 | Appointment of Mr Peter Savage as a secretary on 22 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of Peter Andrew Sass as a secretary on 22 November 2018 |