Date | Description |
2025-01-29 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2024-12-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2024:LIQ. CASE NO.2 |
2024-11-28 |
update robots_txt_status www.eavesforwomen.org.uk: 200 => 0 |
2024-01-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2023:LIQ. CASE NO.2 |
2023-01-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2022:LIQ. CASE NO.2 |
2023-01-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2018:LIQ. CASE NO.2 |
2023-01-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2019:LIQ. CASE NO.2 |
2023-01-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2020:LIQ. CASE NO.2 |
2023-01-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2021:LIQ. CASE NO.2 |
2022-12-17 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2022-10-16 |
update robots_txt_status www.eavesforwomen.org.uk: 200 => 0 |
2022-06-30 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2022-05-29 |
update robots_txt_status www.eavesforwomen.org.uk: 200 => 0 |
2022-04-27 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2022-03-27 |
update robots_txt_status www.eavesforwomen.org.uk: 200 => 0 |
2022-02-10 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2021-10-01 |
update robots_txt_status www.eavesforwomen.org.uk: 200 => 0 |
2021-01-29 |
delete source_ip 104.27.142.48 |
2021-01-29 |
delete source_ip 104.27.143.48 |
2021-01-29 |
insert source_ip 104.21.59.42 |
2020-09-23 |
update website_status DomainNotFound => OK |
2020-09-23 |
delete source_ip 173.254.218.57 |
2020-09-23 |
insert source_ip 172.67.213.199 |
2020-09-23 |
insert source_ip 104.27.142.48 |
2020-09-23 |
insert source_ip 104.27.143.48 |
2020-09-23 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2020-08-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-08-21 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009401,00009401,00009401,00009401 |
2020-07-14 |
update website_status Disallowed => DomainNotFound |
2019-08-15 |
update website_status FlippedRobots => Disallowed |
2019-05-22 |
update website_status OK => FlippedRobots |
2019-03-07 |
delete address BRIDGE HOUSE BOROUGH HIGH STREET LONDON ENGLAND SE1 9QR |
2019-03-07 |
insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM
BRIDGE HOUSE BOROUGH HIGH STREET
LONDON
SE1 9QR
ENGLAND |
2018-04-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.2 |
2018-04-03 |
delete source_ip 109.235.148.215 |
2018-04-03 |
insert source_ip 173.254.218.57 |
2018-04-03 |
update robots_txt_status www.eavesforwomen.org.uk: 200 => 0 |
2017-05-21 |
update website_status OK => DomainNotFound |
2017-02-16 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2016 |
2016-12-20 |
update company_status In Administration => Liquidation |
2016-12-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2016-11-08 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION |
2016-09-25 |
update website_status DomainNotFound => OK |
2016-09-25 |
delete source_ip 46.137.163.206 |
2016-09-25 |
insert source_ip 109.235.148.215 |
2016-06-20 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B |
2016-06-20 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2016 |
2016-06-07 |
delete company_previous_name HOMELESS ACTION AND ACCOMODATION LIMITED |
2016-06-04 |
update website_status OK => DomainNotFound |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
update robots_txt_status www.eavesforwomen.org.uk: 0 => 200 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-18 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2016-01-07 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2015-12-07 |
delete address UNIT CC01 CANTERBURY COURT, KENNINGTON BUSINESS PARK 1-3 BRIXTON ROAD LONDON SW9 6DE |
2015-12-07 |
insert address BRIDGE HOUSE BOROUGH HIGH STREET LONDON ENGLAND SE1 9QR |
2015-12-07 |
update company_status Active => In Administration |
2015-12-07 |
update registered_address |
2015-11-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2015-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
UNIT CC01 CANTERBURY COURT, KENNINGTON BUSINESS PARK
1-3 BRIXTON ROAD
LONDON
SW9 6DE |
2015-10-21 |
delete person Wanda Goldwag |
2015-10-21 |
insert projects_pages_linkeddomain theguardian.com |
2015-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERA BAIRD |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MS FAYE RODNEY |
2015-08-26 |
delete index_pages_linkeddomain bit.ly |
2015-07-27 |
update statutory_documents ADOPT ARTICLES 09/06/2015 |
2015-06-23 |
insert index_pages_linkeddomain bit.ly |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MS JUSTINE WHITE |
2015-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WANDA GOLDWAG |
2015-05-26 |
insert projects_pages_linkeddomain issuu.com |
2015-05-26 |
update person_description Vera Baird => Vera Baird |
2015-05-07 |
delete address UNIT CC01 CANTERBURY COURT, KENNINGTON BUSINESS PARK 1-3 BRIXTON ROAD LONDON ENGLAND SW9 6DE |
2015-05-07 |
insert address UNIT CC01 CANTERBURY COURT, KENNINGTON BUSINESS PARK 1-3 BRIXTON ROAD LONDON SW9 6DE |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-22 |
update statutory_documents 10/04/15 NO MEMBER LIST |
2015-03-03 |
insert person Dr Nisha Mody |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-01 |
delete index_pages_linkeddomain bit.ly |
2015-01-01 |
delete index_pages_linkeddomain vimeo.com |
2014-12-04 |
delete person Heather Mullins |
2014-12-04 |
delete person Karen Talbot |
2014-12-04 |
delete person Linda Riley |
2014-12-04 |
insert index_pages_linkeddomain bit.ly |
2014-12-04 |
insert index_pages_linkeddomain vimeo.com |
2014-11-10 |
update statutory_documents DIRECTOR APPOINTED DR NISHA MODY |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER MULLINS |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN TALBOT |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LEONIE JARRETT / 28/08/2014 |
2014-08-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2014-08-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2014-07-19 |
delete address Unit 2.03 Canterbury Court
Kennington Business Park
1-3 Brixton Road
London SW9 6DE |
2014-07-19 |
delete address Unit 2.03 Canterbury Court, 1-3 Brixton Road, London SW9 6DE |
2014-07-07 |
delete address UNIT 2.03, CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON LONDON SW9 6DE |
2014-07-07 |
insert address UNIT CC01 CANTERBURY COURT, KENNINGTON BUSINESS PARK 1-3 BRIXTON ROAD LONDON ENGLAND SW9 6DE |
2014-07-07 |
update registered_address |
2014-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
UNIT 2.03, CANTERBURY COURT KENNINGTON PARK
1-3 BRIXTON ROAD
LONDON
LONDON
SW9 6DE |
2014-05-07 |
delete address UNIT 2.03, CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON LONDON UK SW9 6DE |
2014-05-07 |
insert address UNIT 2.03, CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON LONDON SW9 6DE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-20 |
delete index_pages_linkeddomain care2.com |
2014-04-10 |
update statutory_documents 10/04/14 NO MEMBER LIST |
2014-03-05 |
insert index_pages_linkeddomain care2.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
delete index_pages_linkeddomain bit.ly |
2013-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-04 |
insert index_pages_linkeddomain bit.ly |
2013-12-04 |
insert person Claire Macmillan |
2013-12-04 |
insert person Sophie Stevens |
2013-11-15 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE MACMILLAN |
2013-11-14 |
update statutory_documents DIRECTOR APPOINTED MS SOPHIE STEVENS |
2013-11-06 |
insert person Emma Reed |
2013-10-16 |
update statutory_documents DIRECTOR APPOINTED MS EMMA REED |
2013-10-14 |
insert about_pages_linkeddomain brightmachine.co.uk |
2013-10-14 |
insert career_pages_linkeddomain brightmachine.co.uk |
2013-10-14 |
insert casestudy_pages_linkeddomain brightmachine.co.uk |
2013-10-14 |
insert contact_pages_linkeddomain brightmachine.co.uk |
2013-10-14 |
insert index_pages_linkeddomain brightmachine.co.uk |
2013-10-14 |
insert management_pages_linkeddomain brightmachine.co.uk |
2013-10-14 |
insert projects_pages_linkeddomain brightmachine.co.uk |
2013-08-15 |
delete address Sharon Williams, Trusts & Foundations Fundraiser - 020 7840 7103
Press Centre |
2013-08-15 |
delete person Rebecca Cork |
2013-08-15 |
delete phone 020 7840 7958 |
2013-08-15 |
insert address Angela Kirk, Trusts & Foundations Fundraiser - 020 7840 7103
Press Centre |
2013-06-25 |
update returns_last_madeup_date 2012-04-25 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-23 => 2014-05-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update statutory_documents DIRECTOR APPOINTED MS LOUISA COX |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED MS LEONIE JARRETT |
2013-05-19 |
insert person Dr Louisa Cox |
2013-05-19 |
insert person Leonie Jarrett |
2013-05-12 |
insert casestudy_pages_linkeddomain rbs.co.uk |
2013-04-10 |
update statutory_documents 10/04/13 NO MEMBER LIST |
2013-04-06 |
delete person Laura Craddock |
2013-04-06 |
delete phone 020 7840 7132 |
2013-02-04 |
delete otherexecutives Laura Craddock |
2013-02-04 |
update person_title Laura Craddock |
2013-01-28 |
update person_description Heather Mullins |
2013-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-11 |
delete email to..@eavesforwomen.org.uk |
2012-12-11 |
delete person Ceri Hutton |
2012-12-11 |
delete person Jane Harris |
2012-12-11 |
delete phone 020 7840 7114 |
2012-12-11 |
insert email fi..@eavesforwomen.org.uk |
2012-10-25 |
insert person Laura Bassett |
2012-10-25 |
insert phone 020 7840 7126 |
2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI HUTTON |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HARRIS |
2012-04-25 |
update statutory_documents DIRECTOR APPOINTED MS LINDA RILEY |
2012-04-25 |
update statutory_documents 25/04/12 NO MEMBER LIST |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MS KAREN TALBOT |
2012-02-20 |
update statutory_documents DIRECTOR APPOINTED MS VERA BAIRD |
2012-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA KAUFMANN |
2012-01-24 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER GRACE MULLINS |
2012-01-23 |
update statutory_documents DIRECTOR APPOINTED MS WANDA CELINA GOLDWAG |
2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA WILKINSON |
2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN JOSEPH |
2011-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-17 |
update statutory_documents 28/04/11 NO MEMBER LIST |
2011-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS / 14/02/2011 |
2011-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA YOUNG |
2010-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED MS JULIA KAUFMANN |
2010-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WILSON |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE TRINDER |
2010-05-07 |
update statutory_documents 28/04/10 NO MEMBER LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILKINSON / 28/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS / 28/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CERI SIAN HUTTON / 28/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARY WILSON / 28/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA YOUNG / 28/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN CAROLYN JOSEPH / 28/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUE TRINDER / 28/04/2010 |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY CAREY |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE ALLEN |
2010-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-20 |
update statutory_documents DIRECTOR APPOINTED MS CERI HUTTON |
2009-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2009 FROM
2ND FLOOR LINCOLN HOUSE
1-3 BRIXTON ROAD
LONDON
SW9 6DE |
2009-06-23 |
update statutory_documents DIRECTOR APPOINTED MS EMILY CAREY |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHANIE MILLER |
2009-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA YOUNG / 01/05/2009 |
2009-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/09 |
2008-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/08 |
2008-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WILSON / 01/10/2007 |
2008-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2007-08-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/07 |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/06 |
2005-12-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-12-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/05 |
2004-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/04 |
2003-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/03 |
2003-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/02 |
2001-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/01 |
2000-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2000-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/00 |
1999-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/99 |
1998-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/98 |
1998-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/97 |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/97 FROM:
LINCOLN HOUSE
1-3 BRIXTON ROAD
LONDON
SW9 6DE |
1997-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/97 FROM:
52-54 FEATHERSTONE STREET
LONDON
EC1Y 8RT |
1997-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/96 |
1996-05-07 |
update statutory_documents COMPANY NAME CHANGED
HOMELESS ACTION AND ACCOMODATION
LIMITED
CERTIFICATE ISSUED ON 08/05/96 |
1995-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/04/95 |
1994-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/94 |
1993-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-25 |
update statutory_documents SECRETARY RESIGNED |
1993-02-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/93 |
1993-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/92 |
1992-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/03/91 |
1991-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-25 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1991-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/02/90 |
1990-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-02-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/01/89 |
1988-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/12/87 |
1987-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-02-05 |
update statutory_documents RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1977-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |