- Company Overview for RAPE CRISIS GRAMPIAN (SC299746)
- Filing history for RAPE CRISIS GRAMPIAN (SC299746)
- People for RAPE CRISIS GRAMPIAN (SC299746)
- More for RAPE CRISIS GRAMPIAN (SC299746)
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) |
---|---|---|---|
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
13 Apr 2016 | AP01 | Appointment of Mrs Alayne Elizabeth Jones as a director on 1 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Alix Gunn as a director on 25 March 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Miss Bethan Sara Pugh on 1 January 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Jwala Krishnan as a director on 28 March 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Jan Melia as a secretary on 28 March 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Jan Melia as a secretary on 28 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AP01 | Appointment of Dr Winifred Eboh as a director on 1 December 2015 | |
28 Sep 2015 | AP01 | Appointment of Ms Jwala Krishnan as a director on 1 September 2015 | |
19 Aug 2015 | AP01 | Appointment of Mrs Deborah Masson as a director on 1 July 2015 | |
23 Jul 2015 | AP03 | Appointment of Ms Jan Melia as a secretary on 23 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Kathryn Mary Russell as a director on 10 July 2015 | |
06 Apr 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
06 Apr 2015 | TM01 | Termination of appointment of Wilma Thomson as a director on 31 March 2015 | |
06 Apr 2015 | TM01 | Termination of appointment of Elizabeth Jane Howarth as a director on 20 August 2014 | |
06 Apr 2015 | TM01 | Termination of appointment of Sach Michelle Claire Magill as a director on 7 January 2015 | |
06 Apr 2015 | TM01 | Termination of appointment of Lucy Dawn Angel as a director on 18 November 2014 | |
06 Apr 2015 | TM01 | Termination of appointment of Natasha Mary Day as a director on 6 April 2015 | |
06 Apr 2015 | AD01 | Registered office address changed from 88 John Street Aberdeen Aberdeen AB25 1LE to 112 Crown Street Aberdeen AB11 6HJ on 6 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | CH01 | Director's details changed for Miss Natasha Mary Day on 19 May 2014 |