SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY: Filings - Page 4
Overview
| Company Name | SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04382606 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Feb 27, 2013 no member list | 10 pages | AR01 | ||||||||||
Registered office address changed from * Moore & Smalley,Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL* on Mar 01, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Donald Brand as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Staddon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of June Sadd as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 27, 2012 no member list | 12 pages | AR01 | ||||||||||
Termination of appointment of Anna Sartori as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * C/O Dr. Patsy Staddon 111 Belmont Road St. Andrews Bristol Avon BS6 5AR England* on Nov 22, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2011 no member list | 11 pages | AR01 | ||||||||||
Appointment of Mr Mohammed Saeed Jeewa as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kathleen Malko as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Patricia Priscilla Chambers on Mar 18, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Ms Margaret Mary Brennan as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Minar Lalani on Mar 18, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Ms Patricia Anne Staddon on Mar 18, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anna Marie Celia Sartori on Mar 23, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Ms Jennifer Carol Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ewen Turner as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Elizabeth Nutt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Cora Jones as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Riverside Centre Highgate (Yard 39) Kendal Cumbria LA9 4ED United Kingdom* on Mar 15, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0