SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY: Filings - Page 4

  • Overview

    Company NameSHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04382606
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Feb 27, 2013 no member list

    10 pagesAR01

    Registered office address changed from * Moore & Smalley,Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL* on Mar 01, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Donald Brand as a director

    2 pagesAP01

    Termination of appointment of Patricia Staddon as a director

    1 pagesTM01

    Termination of appointment of June Sadd as a director

    1 pagesTM01

    Annual return made up to Feb 27, 2012 no member list

    12 pagesAR01

    Termination of appointment of Anna Sartori as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    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 pagesAD01

    Annual return made up to Feb 27, 2011 no member list

    11 pagesAR01

    Appointment of Mr Mohammed Saeed Jeewa as a director

    2 pagesAP01

    Appointment of Mrs Kathleen Malko as a director

    2 pagesAP01

    Director's details changed for Patricia Priscilla Chambers on Mar 18, 2011

    2 pagesCH01

    Appointment of Ms Margaret Mary Brennan as a director

    2 pagesAP01

    Director's details changed for Minar Lalani on Mar 18, 2011

    3 pagesCH01

    Director's details changed for Ms Patricia Anne Staddon on Mar 18, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Anna Marie Celia Sartori on Mar 23, 2011

    1 pagesCH03

    Appointment of Ms Jennifer Carol Taylor as a director

    2 pagesAP01

    Appointment of Mr Michael Ewen Turner as a director

    2 pagesAP01

    Appointment of Mrs Ann Elizabeth Nutt as a director

    2 pagesAP01

    Termination of appointment of Cora Jones as a director

    1 pagesTM01

    Registered office address changed from * Riverside Centre Highgate (Yard 39) Kendal Cumbria LA9 4ED United Kingdom* on Mar 15, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    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