CORAM INTERCOUNTRY ADOPTION CENTRE LTD

03344762
120 COCKFOSTERS ROAD BARNET ENGLAND EN4 0DZ

Documents

Documents
Date Category Description Pages
04 Jul 2024 officers Appointment of director (Ms Pascale Julia Virginia Jeanne Erseel) 2 Buy now
04 Jul 2024 officers Appointment of director (Padmini Mistry) 2 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 27 Buy now
06 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Nov 2023 officers Appointment of secretary (Dr Carol Ann Homden) 2 Buy now
06 Nov 2023 officers Change of particulars for director (Mr David Henry Gray) 2 Buy now
27 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 28 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2021 accounts Annual Accounts 27 Buy now
27 Apr 2021 officers Termination of appointment of director (Katherine Lucy Samwell-Smith) 1 Buy now
10 Feb 2021 accounts Annual Accounts 27 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Termination of appointment of director (Frances Elizabeth Petterson) 1 Buy now
09 May 2020 mortgage Registration of a charge 40 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 25 Buy now
08 May 2019 officers Termination of appointment of director (Martin Nicholas Waller) 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Tabitha Elinor Jane Northrup) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 officers Appointment of director (Mr James Andrew Peter Mcdougall) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Nicholas David Sieve) 2 Buy now
14 Dec 2018 accounts Annual Accounts 26 Buy now
05 Dec 2018 officers Appointment of director (Mr Martin Nicholas Waller) 2 Buy now
03 Sep 2018 officers Appointment of director (Mr David Henry Gray) 2 Buy now
03 Sep 2018 officers Appointment of director (Miss Gabrielle Amy Shaw) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 24 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 officers Termination of appointment of director (Jeremy Howard Muller) 1 Buy now
14 Mar 2017 officers Termination of appointment of secretary (Jeremy Howard Muller) 1 Buy now
07 Jan 2017 accounts Annual Accounts 24 Buy now
26 Oct 2016 officers Appointment of director (Ms Barbara Hudson) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Kathleen Alice Pring) 1 Buy now
23 May 2016 officers Appointment of director (Ms Tabitha Elinor Jane Northrup) 2 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 officers Appointment of director (Ms Frances Elizabeth Petterson) 2 Buy now
15 Dec 2015 accounts Annual Accounts 20 Buy now
09 Nov 2015 officers Appointment of director (Ms Anastasia Kathleen Ansell) 2 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 21 Buy now
24 Oct 2014 officers Termination of appointment of director (Nigel Paul Morecroft Smales) 1 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Change of particulars for director (Katherine Lucy Samwell-Smith) 2 Buy now
07 Apr 2014 officers Change of particulars for director (Ms Kathleen Alice Pring) 2 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Jeremy Howard Muller) 2 Buy now
07 Apr 2014 officers Change of particulars for secretary (Mr Jeremy Howard Muller) 1 Buy now
20 Jan 2014 resolution Resolution 12 Buy now
27 Dec 2013 accounts Annual Accounts 20 Buy now
08 Jul 2013 incorporation Memorandum Articles 11 Buy now
08 Jul 2013 resolution Resolution 1 Buy now
09 May 2013 annual-return Annual Return 6 Buy now
10 Feb 2013 officers Termination of appointment of director (Donald Macrae) 1 Buy now
02 Jan 2013 accounts Annual Accounts 18 Buy now
01 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2012 annual-return Annual Return 7 Buy now
03 Jan 2012 officers Appointment of director (Mr Nigel Paul Morecroft Smales) 2 Buy now
28 Dec 2011 accounts Annual Accounts 19 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 18 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
13 Jun 2010 officers Change of particulars for director (Mr Jeremy Howard Muller) 2 Buy now
13 Jun 2010 officers Change of particulars for director (Katherine Lucy Samwell-Smith) 2 Buy now
03 Feb 2010 accounts Annual Accounts 17 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 64-66 high street barnet herts EN5 5SJ 1 Buy now
12 Aug 2009 officers Appointment terminated director barry morris 1 Buy now
01 Apr 2009 annual-return Annual return made up to 26/03/09 3 Buy now
30 Jan 2009 resolution Resolution 5 Buy now
22 Jan 2009 accounts Annual Accounts 19 Buy now
19 Jan 2009 officers Director appointed mr donald macrae 1 Buy now
21 Oct 2008 officers Director appointed ms kathleen alice pring 1 Buy now
03 Apr 2008 annual-return Annual return made up to 26/03/08 3 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
29 Jan 2008 accounts Annual Accounts 17 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 86-88 south ealing road london W5 4QB 1 Buy now
02 May 2007 annual-return Annual return made up to 26/03/07 4 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
07 Feb 2007 accounts Annual Accounts 16 Buy now
31 Mar 2006 annual-return Annual return made up to 26/03/06 5 Buy now
02 Feb 2006 accounts Annual Accounts 12 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
26 Apr 2005 annual-return Annual return made up to 26/03/05 5 Buy now
26 Apr 2005 incorporation Memorandum Articles 14 Buy now
22 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2005 accounts Annual Accounts 12 Buy now
30 Mar 2004 annual-return Annual return made up to 26/03/04 5 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
07 Feb 2004 accounts Annual Accounts 8 Buy now
20 Jun 2003 annual-return Annual return made up to 26/03/03 7 Buy now
10 Feb 2003 accounts Annual Accounts 8 Buy now
12 Dec 2002 officers New director appointed 2 Buy now
12 Jun 2002 annual-return Annual return made up to 26/03/02 6 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
07 Feb 2002 officers New director appointed 2 Buy now