This company is commonly known as Central And East Northamptonshire Citizens Advice Bureau. The company was founded 11 years ago and was given the registration number 08434853. The firm's registered office is in NORTHAMPTON. You can find them at 7-8 Mercers Row, , Northampton, Northamptonshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CENTRAL AND EAST NORTHAMPTONSHIRE CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 08434853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Mercers Row, Northampton, Northamptonshire, NN1 2QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-8, Mercers Row, Northampton, NN1 2QL | Director | 27 March 2019 | Active |
7-8, Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 12 January 2022 | Active |
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD | Director | 08 January 2020 | Active |
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD | Director | 18 September 2019 | Active |
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD | Director | 26 April 2019 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 27 November 2019 | Active |
23, Florence Road, Northampton, Uk, NN1 4NA | Director | 07 March 2013 | Active |
7-8, Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 23 April 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 07 March 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 17 January 2017 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 07 March 2013 | Active |
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 23 April 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 04 September 2019 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 17 January 2017 | Active |
7-8, Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 23 April 2013 | Active |
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 23 April 2013 | Active |
18, Hillside Way, Weston Favell, Northampton, England, NN3 3AW | Director | 07 March 2013 | Active |
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 01 May 2013 | Active |
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD | Director | 07 March 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 17 January 2017 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 17 January 2017 | Active |
Town Centre House, 7/8 Mercers Row, Northampton, United Kingdom, NN1 2QL | Director | 23 April 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 01 April 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 24 April 2017 | Active |
Doddridge Centre, St. James Road, Northampton, England, NN5 5LD | Director | 06 May 2021 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 21 November 2018 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 16 November 2017 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 07 March 2013 | Active |
7-8, Mercers Row, Northampton, NN1 2QL | Director | 17 January 2017 | Active |
24, Ash Lane, Collingtree, Northampton, England, NN4 0ND | Director | 23 November 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-04 | Dissolution | Dissolution application strike off company. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Incorporation | Memorandum articles. | Download |
2023-05-09 | Change of constitution | Statement of companys objects. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.