WEST MIDLANDS ANTI SLAVERY NETWORK COMMUNITY INTEREST COMPANY - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2022-09-08 View Report
Officers. Termination date: 2021-08-01. Officer name: Alana Tomlin. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2020-05-20 View Report
Officers. Officer name: Ms Sian Natasha Thomas. Appointment date: 2019-09-02. 2019-09-02 View Report
Officers. Officer name: Ms Chanelle Maria Alexander. Appointment date: 2019-09-02. 2019-09-02 View Report
Officers. Officer name: Mr Shayne Tyler. Appointment date: 2019-09-02. 2019-09-02 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Address. Old address: 43 Temple Row Birmingham B2 5LS England. New address: 2 Snow Hill Landmark West Midlands Anti Slavery Network, 2 Snow Hill Birmingham B4 6GA. Change date: 2019-04-01. 2019-04-01 View Report
Officers. Officer name: Carol June Dando. Termination date: 2019-03-01. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2018-04-16 View Report
Persons with significant control. Notification date: 2017-11-01. Psc name: Robin William Charles Brierley. 2017-11-11 View Report
Officers. Termination date: 2017-11-01. Officer name: Kerry Ruth Scarlett. 2017-11-11 View Report
Accounts. Accounts type total exemption small. 2017-07-25 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Gazette. Gazette filings brought up to date. 2017-07-08 View Report
Gazette. Gazette notice compulsory. 2017-05-09 View Report
Annual return. With made up date no member list. 2016-07-07 View Report
Address. Change date: 2016-07-06. Old address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF. New address: 43 Temple Row Birmingham B2 5LS. 2016-07-06 View Report
Incorporation. Incorporation community interest company. 2015-06-09 View Report