Download leads from Nexok and grow your business. Find out more

Advocacy Partners

Documents

Total Documents111
Total Pages604

Filing History

7 July 2017Appointment of Mr Richard Andrew Jones as a secretary on 6 January 2017
7 July 2017Termination of appointment of Sarah Garner as a secretary on 6 January 2017
4 July 2017Registered office address changed from Ground Floor Mount Pleasant House Huntingdon Road Cambridge Cambridgeshire CB3 0RN to The Old Granary - Unit 1 Westwick Oakington Cambridge CB24 3AR on 4 July 2017
14 March 2017Confirmation statement made on 22 January 2017 with updates
5 January 2017Full accounts made up to 31 March 2016
30 September 2016Termination of appointment of Genevieve Cowcher as a secretary on 28 September 2016
30 September 2016Appointment of Mrs Sarah Garner as a secretary on 28 September 2016
30 September 2016Termination of appointment of Genevieve Cowcher as a director on 28 September 2016
25 January 2016Annual return made up to 22 January 2016 no member list
2 December 2015Full accounts made up to 31 March 2015
27 January 2015Annual return made up to 22 January 2015 no member list
6 January 2015Full accounts made up to 31 March 2014
16 December 2014Appointment of Ms Genevieve Cowcher as a director on 2 December 2014
16 December 2014Termination of appointment of Gloria Sheila Ferris as a director on 2 December 2014
16 December 2014Termination of appointment of Gloria Sheila Ferris as a director on 2 December 2014
16 December 2014Appointment of Ms Genevieve Cowcher as a director on 2 December 2014
19 February 2014Annual return made up to 22 January 2014 no member list
19 February 2014Termination of appointment of Sally Chalk as a director
15 October 2013Full accounts made up to 31 March 2013
4 March 2013Appointment of Ms Genevieve Cowcher as a secretary
4 March 2013Termination of appointment of Jonathan Senker as a secretary
4 March 2013Appointment of Mr Jonathan Senker as a director
23 January 2013Annual return made up to 22 January 2013 no member list
22 January 2013Termination of appointment of Rebecca Carter as a director
17 January 2013Registered office address changed from Mcmillan House 54 Cheam Common Road Worcester Park Surrey KT4 8RH on 17 January 2013
30 October 2012Full accounts made up to 31 March 2012
1 February 2012Full accounts made up to 31 March 2011
31 January 2012Appointment of Miss Rebecca Jane Carter as a director
30 January 2012Annual return made up to 26 October 2011 no member list
30 January 2012Appointment of Sally Chalk as a director
23 January 2012Termination of appointment of Nadeem Khan as a director
23 January 2012Termination of appointment of Ian Munro as a director
1 June 2011Full accounts made up to 31 March 2010
26 March 2011Compulsory strike-off action has been discontinued
25 March 2011Termination of appointment of Heather Honour as a director
25 March 2011Annual return made up to 26 October 2010 no member list
8 March 2011First Gazette notice for compulsory strike-off
29 April 2010Termination of appointment of Doye Akinlade as a director
29 April 2010Termination of appointment of Derek Robinson as a director
29 April 2010Termination of appointment of Elisabeth Thomas as a director
20 November 2009Annual return made up to 26 October 2009 no member list
20 November 2009Director's details changed for Mr Derek John Robinson on 26 October 2009
20 November 2009Director's details changed for Mrs Heather Honour on 26 October 2009
20 November 2009Director's details changed for Gloria Sheila Ferris on 26 October 2009
20 November 2009Director's details changed for Doye Akinlade on 26 October 2009
20 November 2009Director's details changed for Miss Elisabeth Sian Thomas on 26 October 2009
20 November 2009Director's details changed for Mr Ian Kenneth Munro on 26 October 2009
20 November 2009Director's details changed for Dr Nadeem Khan on 26 October 2009
19 November 2009Termination of appointment of Brenda Vainker as a director
19 November 2009Termination of appointment of Patricia Anderson as a director
21 September 2009Full accounts made up to 31 March 2009
26 November 2008Annual return made up to 26/10/08
25 November 2008Director appointed dr nadeem khan
25 November 2008Director's change of particulars / brenda vainker / 25/11/2008
25 November 2008Director appointed miss elisabeth sian thomas
25 November 2008Director appointed mrs heather honour
24 November 2008Director appointed mrs brenda elaine vainker
30 October 2008Full accounts made up to 31 March 2008
15 January 2008Full accounts made up to 31 March 2007
23 November 2007Secretary resigned
23 November 2007Annual return made up to 26/10/07
17 October 2007New secretary appointed
16 October 2007Director resigned
23 November 2006Director resigned
23 November 2006Director resigned
23 November 2006Director resigned
23 November 2006Annual return made up to 26/10/06
23 November 2006Director resigned
23 November 2006Director resigned
15 November 2006Full accounts made up to 31 March 2006
29 November 2005Annual return made up to 26/10/05
  • 363(288) ‐ Director resigned
25 November 2005Full accounts made up to 31 March 2005
29 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
13 December 2004New director appointed
23 November 2004Full accounts made up to 31 March 2004
23 November 2004Annual return made up to 26/10/04
5 April 2004New director appointed
21 January 2004Memorandum and Articles of Association
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2004New director appointed
16 January 2004New director appointed
16 January 2004New director appointed
16 January 2004New director appointed
27 November 2003Annual return made up to 26/10/03
14 November 2003Full accounts made up to 31 March 2003
3 December 2002Full accounts made up to 31 March 2002
7 November 2002Annual return made up to 26/10/02
  • 363(287) ‐ Registered office changed on 07/11/02
18 October 2002Registered office changed on 18/10/02 from: 6 lind road sutton surrey SM1 4PJ
14 August 2002New secretary appointed
14 August 2002New director appointed
9 July 2002New director appointed
9 July 2002Secretary resigned
9 July 2002New director appointed
9 July 2002New director appointed
9 July 2002New director appointed
13 November 2001Annual return made up to 26/10/01
19 October 2001Full accounts made up to 31 March 2001
1 November 2000Annual return made up to 26/10/00
25 October 2000Full accounts made up to 31 March 2000
24 November 1999Annual return made up to 26/10/99
28 October 1999Full accounts made up to 31 March 1999
20 November 1998Annual return made up to 26/10/98
21 August 1998Full accounts made up to 31 March 1998
20 October 1997Full accounts made up to 31 March 1997
17 December 1996Annual return made up to 26/10/96
19 January 1996Annual return made up to 26/10/95
21 December 1995Company name changed citizen advocacy alliance\certificate issued on 22/12/95
25 July 1995Full accounts made up to 31 March 1995
26 October 1989Incorporation
Sign up now to grow your client base. Plans & Pricing