HARAMBEE ORGANISATION OF BLACK UNITY LTD.
Company number 08490755
- Company Overview for HARAMBEE ORGANISATION OF BLACK UNITY LTD. (08490755)
- Filing history for HARAMBEE ORGANISATION OF BLACK UNITY LTD. (08490755)
- People for HARAMBEE ORGANISATION OF BLACK UNITY LTD. (08490755)
- More for HARAMBEE ORGANISATION OF BLACK UNITY LTD. (08490755)
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) |
---|---|---|---|
27 Jun 2017 | CH01 | Director's details changed for Mr Ryan Eleseo Augustus Campbell on 26 June 2017 | |
02 May 2017 | AP01 | Appointment of Miss Shey Grant as a director on 25 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of Tamar Francis as a director on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Phyton Fitzmaurice Henry George Andrews as a director on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Phyton Fitzmaurice Henry George Andrews as a director on 13 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Nicole Alexis Clarke Andrews as a director on 13 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Ryan Eleseo Augustus Campbell as a director on 13 February 2017 | |
13 Feb 2017 | AA | Micro company accounts made up to 30 April 2016 | |
17 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | AP01 | Appointment of Mr Phyton Fitzmaurice Henry George Andrews as a director on 16 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from 180-182 Soho Hill Birmingham West Midlands B19 1AG to 97-99 Linwood Road Birmingham B21 9JH on 16 December 2016 | |
14 May 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
19 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 | Annual return made up to 16 April 2015 no member list | |
22 Mar 2015 | AA | Micro company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 | Annual return made up to 16 April 2014 no member list | |
13 May 2014 | TM02 | Termination of appointment of Nzinga Foster Brown as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Nzinga Foster Brown as a secretary | |
04 Nov 2013 | AD01 | Registered office address changed from 18 Cromane Square Birmingham West Midlands B43 5QS on 4 November 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Kamilah Hare as a director | |
15 May 2013 | AP01 | Appointment of Kamilah Hare as a director | |
16 Apr 2013 | NEWINC |
Incorporation
|