SAFE! SUPPORT FOR YOUNG PEOPLE AFFECTED BY CRIME LIMITED
Company number 07630170
- Company Overview for SAFE! SUPPORT FOR YOUNG PEOPLE AFFECTED BY CRIME LIMITED (07630170)
- Filing history for SAFE! SUPPORT FOR YOUNG PEOPLE AFFECTED BY CRIME LIMITED (07630170)
- People for SAFE! SUPPORT FOR YOUNG PEOPLE AFFECTED BY CRIME LIMITED (07630170)
- More for SAFE! SUPPORT FOR YOUNG PEOPLE AFFECTED BY CRIME LIMITED (07630170)
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) |
---|---|---|---|
15 Dec 2015 | CH01 | Director's details changed for Dr Mattew Lister on 15 December 2015 | |
12 Dec 2015 | AP01 | Appointment of Dr Mattew Lister as a director on 25 March 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Linda Joyce Cameron as a director on 6 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from New Rd Baptist Church Bonn Square Oxford OX1 1LQ to Unit 9, Standingford House 26 Cave Street St. Clements Oxford OX4 1BA on 22 October 2015 | |
18 May 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
06 May 2015 | AD01 | Registered office address changed from 4640 Kingsgate, Cascade Way Oxford Business Park South Oxford OX4 2SU to New Rd Baptist Church Bonn Square Oxford OX1 1LQ on 6 May 2015 | |
20 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of David Parry as a director on 7 October 2014 | |
14 May 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
13 May 2014 | AP01 | Appointment of Mr Michael Watkinson as a director | |
14 Oct 2013 | AP01 | Appointment of Mrs Linda Joyce Cameron as a director | |
14 Oct 2013 | AP01 | Appointment of Mrs Linda Joyce Cameron as a director | |
13 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Oct 2013 | TM01 | Termination of appointment of Clive Gillam as a director | |
16 May 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
22 Jan 2013 | AP01 | Appointment of Mr Peter Ronald Patrick as a director | |
17 Jan 2013 | AP01 | Appointment of Shellie Diane Keen as a director | |
17 Jan 2013 | AP01 | Appointment of Clive Adrian George Gillam as a director | |
17 Jan 2013 | AP01 | Appointment of David Parry as a director | |
17 Jan 2013 | AP01 | Appointment of Gordon Richardson as a director | |
17 Jan 2013 | AP01 | Appointment of Karen Julie Cushing as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2012 | AR01 | Annual return made up to 11 May 2012 no member list | |
18 Nov 2012 | CH01 | Director's details changed for Peter Benedict Wallis on 14 November 2012 |