- Company Overview for INCLUSION UNLIMITED CIC (07471007)
- Filing history for INCLUSION UNLIMITED CIC (07471007)
- People for INCLUSION UNLIMITED CIC (07471007)
- More for INCLUSION UNLIMITED CIC (07471007)
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 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | AP01 | Appointment of Mr Michael Hillman as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Paul Baldwin as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Wilfred Canagaretna as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Phillip Rackham as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Maria Stella Nash as a director on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Ms Veronica Pastora Heaven as a director on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Michael Joseph King Lassman as a director on 20 March 2017 | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
17 Dec 2016 | AD01 | Registered office address changed from Barnet Independent Living Service the Concourse Graham Park Estate Colindale London NW9 5UX to Independent Living Centre C/O Barnet and Southgate College 7 Bristol Avenue London NW9 4BR on 17 December 2016 | |
15 Jun 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | CC04 | Statement of company's objects | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Dec 2015 | AR01 | Annual return made up to 15 December 2015 no member list | |
26 Sep 2015 | TM01 | Termination of appointment of Jose David Grayson as a director on 18 June 2015 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 | Annual return made up to 15 December 2014 no member list | |
16 Dec 2014 | TM01 | Termination of appointment of Jeffrey Alan Raphael as a director on 10 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Jeffrey Alan Raphael as a director on 10 December 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Graham Kirk as a director on 16 September 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list |