THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION

02836340
80 HOLLOWAY ROAD LONDON ENGLAND N7 8JG

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Sep 2016 resolution Resolution 2 Buy now
03 Aug 2016 officers Termination of appointment of secretary (James Watkins) 1 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2016 officers Appointment of director (Mr Peter Francis Corley) 2 Buy now
18 Dec 2015 accounts Annual Accounts 22 Buy now
30 Sep 2015 officers Appointment of secretary (Mr James Watkins) 2 Buy now
04 Sep 2015 officers Appointment of director (Ms Grazina Berry) 2 Buy now
04 Sep 2015 officers Termination of appointment of director (Rajesh Lakhani) 1 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 officers Termination of appointment of director (Diane French) 1 Buy now
18 Jun 2015 officers Appointment of director (Mr Rajesh Lakhani) 2 Buy now
12 Mar 2015 officers Appointment of director (Miss Alicia Sylvena Bruce) 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Isobel Jane Mann) 1 Buy now
27 Jan 2015 auditors Auditors Resignation Company 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Norman Edward Clarke) 1 Buy now
07 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
07 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
07 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 3 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
18 Sep 2014 accounts Annual Accounts 25 Buy now
14 Aug 2014 officers Termination of appointment of director (Stuart Riggall) 1 Buy now
14 Aug 2014 officers Appointment of director (Ms Diane French) 2 Buy now
22 Jul 2014 officers Appointment of director (Mr Ian Pomfrett) 2 Buy now
22 Jul 2014 officers Termination of appointment of director (Monica Dawson) 1 Buy now
22 Jul 2014 officers Termination of appointment of director (Michael John Airs) 1 Buy now
22 Jul 2014 officers Termination of appointment of secretary (Isobel Jane Mann) 1 Buy now
16 Jul 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 officers Appointment of director (Mrs Tansi Harper) 2 Buy now
12 Mar 2014 officers Termination of appointment of director (Peter Corley) 1 Buy now
18 Nov 2013 officers Appointment of director (Mr Peter Francis Corley) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Edward Murphy) 1 Buy now
25 Oct 2013 resolution Resolution 16 Buy now
22 Oct 2013 incorporation Memorandum Articles 16 Buy now
21 Oct 2013 resolution Resolution 15 Buy now
08 Oct 2013 officers Appointment of director (Mr Stuart Riggall) 2 Buy now
14 Aug 2013 accounts Annual Accounts 25 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 officers Termination of appointment of director (James Spittle) 1 Buy now
23 Jul 2012 accounts Annual Accounts 27 Buy now
19 Jul 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 officers Termination of appointment of director (Linda Couchman) 1 Buy now
01 Aug 2011 annual-return Annual Return 8 Buy now
26 Jul 2011 accounts Annual Accounts 27 Buy now
14 Sep 2010 officers Appointment of director (Ms Elisabeth Ann Pace) 2 Buy now
02 Aug 2010 annual-return Annual Return 8 Buy now
02 Aug 2010 officers Change of particulars for director (Mrs Linda Marian Couchman) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Miss Isobel Jane Mann) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Monica Dawson) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Michael John Airs) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Norman Edward Clarke) 2 Buy now
19 Jul 2010 accounts Annual Accounts 27 Buy now
19 Apr 2010 officers Appointment of secretary (Miss Isobel Jane Mann) 1 Buy now
15 Apr 2010 officers Termination of appointment of director (Judith Horsefield) 1 Buy now
21 Jan 2010 officers Termination of appointment of director (Janet Mayes) 1 Buy now
21 Jan 2010 officers Termination of appointment of secretary (Janet Mayes) 1 Buy now
09 Dec 2009 officers Appointment of director (Mr Edward James Murphy) 2 Buy now
27 Jul 2009 officers Director and secretary's change of particulars / janet mayes / 27/07/2009 1 Buy now
27 Jul 2009 annual-return Annual return made up to 15/07/09 4 Buy now
24 Jul 2009 accounts Annual Accounts 25 Buy now
24 Jul 2009 officers Director appointed mr norman edward clarke 1 Buy now
23 Jul 2009 officers Director appointed miss isobel jane mann 1 Buy now
02 Jun 2009 officers Director appointed mrs linda marian couchman 1 Buy now
28 Jan 2009 officers Appointment terminated director rosemary varga 1 Buy now
28 Jan 2009 officers Appointment terminated director douglas brown 1 Buy now
11 Aug 2008 accounts Annual Accounts 17 Buy now
17 Jul 2008 annual-return Annual return made up to 15/07/08 4 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from denmark house 8 biling road northampton northants NN1 5AW uk 1 Buy now
10 Apr 2008 officers Director appointed james edward david spittle 2 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 81 st giles street northampton NN1 1JF 1 Buy now
18 Mar 2008 officers Appointment terminated director keith fossey 1 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 accounts Annual Accounts 17 Buy now
21 Aug 2007 annual-return Annual return made up to 15/07/07 3 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 address Location of register of members 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
16 Feb 2007 incorporation Memorandum Articles 23 Buy now
16 Feb 2007 resolution Resolution 10 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
11 Aug 2006 annual-return Annual return made up to 15/07/06 2 Buy now
11 Aug 2006 address Location of register of members 1 Buy now
03 Aug 2006 accounts Annual Accounts 17 Buy now
08 Feb 2006 resolution Resolution 1 Buy now
19 Jan 2006 resolution Resolution 9 Buy now
29 Sep 2005 accounts Annual Accounts 15 Buy now