- Company Overview for HARINGEY MIGRANT SUPPORT CENTRE (08144361)
- Filing history for HARINGEY MIGRANT SUPPORT CENTRE (08144361)
- People for HARINGEY MIGRANT SUPPORT CENTRE (08144361)
- More for HARINGEY MIGRANT SUPPORT CENTRE (08144361)
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 Nov 2016 | AP01 | Appointment of Mr Jonathan Benny as a director on 13 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Mrs Margaid Gwelda Elizabeth Gosschalk as a director on 13 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Mark Xerri as a director on 13 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Christine Anne Benson as a director on 13 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Gifty Appiah as a director on 13 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Gifty Appiah as a director on 13 October 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
13 Aug 2016 | TM01 | Termination of appointment of Germana Canzi as a director on 1 April 2016 | |
13 Aug 2016 | TM01 | Termination of appointment of Andrew James Jeffrey as a director on 31 December 2015 | |
23 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Paulette Amadi as a secretary on 1 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Paulette Amadi as a director on 1 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Ms Germana Canzi as a director on 16 May 2015 | |
20 Aug 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
20 Aug 2015 | AP01 | Appointment of Ms Christine Anne Benson as a director on 16 May 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Philip Naylor as a director on 16 May 2015 | |
14 Aug 2015 | AP01 | Appointment of Ms Juliane Heider as a director on 16 May 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Lauren Cape-Davenhill as a director on 13 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Sebastien Kangah as a director on 9 April 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Maren Johansen as a director on 8 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Ally Lavy as a director on 8 February 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 49 Mattison Road London N4 1BG to 386 West Green Road London N15 3QL on 21 January 2015 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Sep 2014 | AP01 | Appointment of Ms Gifty Appiah as a director on 14 June 2014 | |
13 Aug 2014 | AR01 | Annual return made up to 16 July 2014 no member list |