SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS
Company number 02771210
- Company Overview for SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS (02771210)
- Filing history for SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS (02771210)
- People for SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS (02771210)
- More for SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS (02771210)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
06 Oct 2023 | AD01 | Registered office address changed from 33 George Street Wakefield WF1 1LX England to Ground Floor 2, Red Hall Court Wakefield WF1 2UN on 6 October 2023 | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Solace Off Southgate Pontefract West Yorkshire WF8 1NT to 33 George Street Wakefield WF1 1LX on 11 August 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of Stuart Mark Rogers as a director on 12 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Jane Elizabeth Robinson as a director on 12 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Mark James Hynes as a director on 12 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Lyn Carpenter as a director on 12 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Simon William Baker as a director on 12 October 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 |