- Company Overview for WOMEN'S SUPPORT PROJECT (SC323918)
- Filing history for WOMEN'S SUPPORT PROJECT (SC323918)
- People for WOMEN'S SUPPORT PROJECT (SC323918)
- More for WOMEN'S SUPPORT PROJECT (SC323918)
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 Jul 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
15 Jul 2016 | AP01 | Appointment of Helen Louise Mill as a director on 14 May 2015 | |
15 Jul 2016 | AP01 | Appointment of Jillian Mcbride as a director on 9 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of June Fraser as a director on 20 April 2016 | |
24 May 2016 | TM01 | Termination of appointment of Natalie Ouriachi as a director on 9 December 2015 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 | Annual return made up to 17 May 2015 no member list | |
28 Apr 2015 | AP01 | Appointment of Ms June Fraser as a director on 24 November 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of Jean Murphy as a director on 28 January 2015 | |
03 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 17 May 2014 no member list | |
18 Jun 2014 | AP01 | Appointment of Jean Murphy as a director | |
18 Jun 2014 | AP01 | Appointment of Mrs Sue Laughlin as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Henrietta Gowdie as a director | |
20 May 2014 | CH03 | Secretary's details changed for Joanna Margaret Macleod on 16 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Michele Jane Burman on 16 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Ms Irene Graham on 16 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Natalie Ouriachi on 16 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Dr Karen Elizabeth Boyle on 16 May 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 17 May 2013 no member list | |
08 Feb 2013 | AD01 | Registered office address changed from , 1St Floor, 31 Stockwell Street, Glasgow, Lanarkshire, G1 4RZ on 8 February 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Karmen Boyd as a director | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 17 May 2012 no member list |