COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING
Company number 02054594
- Company Overview for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594)
- Filing history for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594)
- People for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594)
- Charges for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594)
- More for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2020 | AP01 | Appointment of Mr Charles Leonard Pendle as a director on 12 November 2020 | |
06 Nov 2020 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
21 Oct 2020 | CONNOT | Change of name notice | |
01 Oct 2020 | TM01 | Termination of appointment of Ann Josephine Biddle as a director on 24 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Alan John Begg as a director on 24 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Robert Brodie Clark as a director on 11 August 2020 | |
05 Nov 2019 | TM01 | Termination of appointment of Amanda Jane Hughes as a director on 25 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
29 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Ms Jane Amanda Hughes on 17 May 2018 | |
30 May 2018 | AP01 | Appointment of Ms Jane Amanda Hughes as a director on 17 May 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Stephen Hamer as a director on 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
04 Sep 2017 | AD01 | Registered office address changed from Langton House 5 Priory Street York North Yorkshire YO1 6ET to Floor 2, Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 4 September 2017 | |
11 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Peter John Webster as a director on 27 May 2016 | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AR01 | Annual return made up to 26 October 2015 no member list | |
02 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Janet Dean as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Francesca Rosemary Yeomans as a director on 21 September 2015 |