TAMESIDE CITIZENS ADVICE BUREAU LTD.
Company number 02302696
- Company Overview for TAMESIDE CITIZENS ADVICE BUREAU LTD. (02302696)
- Filing history for TAMESIDE CITIZENS ADVICE BUREAU LTD. (02302696)
- People for TAMESIDE CITIZENS ADVICE BUREAU LTD. (02302696)
- More for TAMESIDE CITIZENS ADVICE BUREAU LTD. (02302696)
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) |
---|---|---|---|
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from Tameside Citizens Advice Bureau , Clarence Arcade Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT to Tameside One Market Place Ashton-Under-Lyne OL6 6BH on 4 July 2019 | |
03 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Susan Margaret Raftery as a director on 10 December 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
17 Jul 2018 | AP01 | Appointment of Mrs Sandra Cheeseman as a director on 31 December 2017 | |
17 Jul 2018 | TM01 | Termination of appointment of Dennis Lomas as a director on 31 December 2017 | |
17 Jul 2018 | TM01 | Termination of appointment of Maurice Sharples as a director on 31 December 2017 | |
17 Jul 2018 | TM01 | Termination of appointment of Idu Miah as a director on 31 December 2017 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Oct 2017 | PSC01 | Notification of Susan Ann Riley as a person with significant control on 9 October 2017 | |
29 Aug 2017 | AP01 | Appointment of Reverend Michael John Hughes as a director on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Norman Mackie on 22 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Susan Anne Riley on 25 August 2017 | |
29 Aug 2017 | CH03 | Secretary's details changed for Nigel Charles Morgan on 14 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
07 Aug 2015 | AD01 | Registered office address changed from Tameside Citizens Advice Bureau Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT England to Tameside Citizens Advice Bureau , Clarence Arcade Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 7 August 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from Tameside Council Offices Ground Floor Wellington Road Ashton-Under-Lyne Lancashire OL6 6DL to Tameside Citizens Advice Bureau , Clarence Arcade Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 7 August 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Margaret Ashworth as a director on 1 April 2015 | |
16 Dec 2014 | AP01 | Appointment of Councillor Phillip Martin Fitzpatrick as a director on 1 December 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |