- Company Overview for PUBLIC VOICE CIC (09019501)
- Filing history for PUBLIC VOICE CIC (09019501)
- People for PUBLIC VOICE CIC (09019501)
- More for PUBLIC VOICE CIC (09019501)
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) |
---|---|---|---|
23 Jun 2017 | AD01 | Registered office address changed from Tottenham Town Hall Town Hall Approach Road London N15 4RY England to Tottenham Town Hall Town Hall Approach Road London N15 4RX on 23 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 14 Turnpike Lane London N8 0PT England to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 23 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
15 May 2017 | AP01 | Appointment of Mr Bülent Mehmet as a director on 27 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Gordon Thompson Peters as a director on 24 March 2017 | |
17 Nov 2016 | TM01 | Termination of appointment of Marc Lawrence Bush as a director on 15 November 2016 | |
25 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
25 Apr 2016 | TM01 | Termination of appointment of Sona Babita Mahtani as a director on 15 March 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Rachel Louise Cullen as a director on 15 March 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Marc Lawrence Bush as a director on 16 April 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Charles Vernon Herbert as a director on 16 April 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 14a Turnpike Lane Tottenham London N8 0PT to 14 Turnpike Lane London N8 0PT on 4 June 2015 | |
01 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
04 Feb 2015 | MA | Memorandum and Articles of Association | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | AP01 | Appointment of Sharon Margaret Grant as a director on 21 November 2014 | |
16 Jul 2014 | AP01 | Appointment of Nuala Mary Kiely as a director on 15 May 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Sarah Greenhalgh as a director | |
04 Jul 2014 | AP01 | Appointment of Gordon Thompson Peters as a director | |
04 Jul 2014 | AP01 | Appointment of Debbie Lee Chan as a director | |
04 Jul 2014 | AP01 | Appointment of Rachel Louise Cullen as a director | |
04 Jul 2014 | AP03 | Appointment of Mike Wilson as a secretary | |
04 Jul 2014 | AP01 | Appointment of Ms Sona Babita Mahtani as a director |