SOLIHULL ACTION THROUGH ADVOCACY

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Gary Michael Anthoney as a director on 2024-12-10

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Mr Christopher Rinaldi as a director on 2024-10-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Director's details changed for Mr Joshua John Moreton on 2023-08-06

View Document

06/07/236 July 2023 Termination of appointment of Kornelia Narazinska as a director on 2023-07-03

View Document

17/05/2317 May 2023 Termination of appointment of Jonathon Bright as a director on 2023-04-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/02/2313 February 2023 Appointment of Dr Susan Lanz as a director on 2023-02-06

View Document

10/02/2310 February 2023 Appointment of Ms Kornelia Narazinska as a director on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Joshua John Moreton as a director on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Katie Meah as a director on 2023-01-29

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Christopher David Francis Brodest as a director on 2022-03-08

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
BANK HOUSE 157 WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B92 7AR

View Document

08/02/168 February 2016 08/02/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAY DONAGHY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MUGSOOD BEGUM

View Document

11/02/1511 February 2015 10/02/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED LESLEY JANE JOHNSON

View Document

20/07/1420 July 2014 DIRECTOR APPOINTED MR PETER CORNELL

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGET SPROSTON

View Document

13/02/1413 February 2014 10/02/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGET SPROSTON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODDARD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODDARD

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 10/02/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR PAUL WILKINSON

View Document

17/12/1217 December 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS MUGSOOD BEGUM

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FRANCES BRODEST

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID FRANCES BRODEST / 28/11/2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOX

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MISS KAY VICTORIA DONAGHY

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS BRIDGET MARY SPROSTON

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM ST ANDREW'S CENTRE PIKE DRIVE CHELMSLEY WOOD SOLIHULL B37 7US

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information