GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Sheila Elizabeth Miklausic as a director on 2025-08-02

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

24/04/2524 April 2025 Appointment of Mr Malcolm Bell Christie as a director on 2025-04-15

View Document

24/04/2524 April 2025 Termination of appointment of Robert Charles Simpson as a director on 2025-04-15

View Document

06/03/256 March 2025 Appointment of Dr Louise Sara Livesey as a director on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Simon Hallam Trapnell as a director on 2025-02-19

View Document

06/03/256 March 2025 Director's details changed for Mr Adrian Barrie Slade on 2025-03-06

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

02/02/242 February 2024 Amended full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/06/2314 June 2023 Appointment of Ms Zulekha Raja as a director on 2023-06-06

View Document

14/06/2314 June 2023 Appointment of Mr Charles Campbell as a director on 2023-06-06

View Document

13/06/2313 June 2023 Termination of appointment of Diana Mary Organ as a director on 2023-06-06

View Document

13/06/2313 June 2023 Termination of appointment of Jessica Lawson as a director on 2023-06-06

View Document

24/03/2324 March 2023 Appointment of Rev Robert Charles Simpson as a director on 2023-03-21

View Document

24/03/2324 March 2023 Appointment of Ms Marie-Louise Mcdonald as a director on 2023-03-21

View Document

21/10/2221 October 2022 Appointment of Dr Catherine Elizabeth Montgomery as a director on 2022-10-10

View Document

20/10/2220 October 2022 Termination of appointment of Penelope Jane Calder as a director on 2022-10-07

View Document

20/10/2220 October 2022 Termination of appointment of Stella Jensen as a director on 2022-10-07

View Document

20/10/2220 October 2022 Termination of appointment of Elizabeth Kathleen Abderrahim as a director on 2022-10-07

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS JESSICA LAWSON

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS ELIZABETH KATHLEEN ABDERRAHIM

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CATERER

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM GARAS 111 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4HR

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS SUE OPPENHEIMER

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE-CHANTAL MUREKAKURE

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR MICHAEL GIBBONS

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CALDER / 16/05/2018

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH HOWARD

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH HOWARD

View Document

27/07/1627 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 04/07/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS DIANA MARY ORGAN

View Document

13/08/1413 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRIE SLADE / 04/07/2013

View Document

25/07/1425 July 2014 04/07/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SIMON HALLAM TRAPNELL

View Document

04/09/134 September 2013 04/07/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MRS MARIE-CHANTAL MUREKAKURE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAMEL BOULKENAFET

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ABDERRAHIM

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED REV JUDITH MARION HOWARD

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 04/07/12 NO MEMBER LIST

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JOHN WALTER PRICE

View Document

01/08/111 August 2011 04/07/11 NO MEMBER LIST

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES WATSON

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED REV JAMES CATERER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR KAMEL BOULKENAFET

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KEW

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 04/07/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRIE SLADE / 04/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATHLEEN ABDERRAHIM / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KEW / 04/07/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES WATSON

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CALDER / 04/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROSEMARY WATSON / 04/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ELIZABETH MIKLAUSIC / 04/07/2010

View Document

22/07/0922 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MRS SHEILA ELIZABETH MIKLAUSIC

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR KAMEL BOULKENAFET

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 04/07/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 04/07/05

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 04/07/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 04/07/03

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 ANNUAL RETURN MADE UP TO 04/07/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: GARAS BARTON & TREDWORTH COMMUNITY CENTRE CONDUIT STREET GLOUCESTERSHIRE GL1 4LX

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 ANNUAL RETURN MADE UP TO 04/07/01

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

31/08/0031 August 2000 ADOPT MEMORANDUM 14/08/00

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company