Advanced company searchLink opens in new window

NOTTINGHAMSHIRE DEAF SOCIETY

Company number 02868934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 AP01 Appointment of Ms Angelina Pullen as a director on 13 February 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
10 Nov 2023 AP01 Appointment of Mr Anthony Hawkins as a director on 8 November 2023
10 Nov 2023 TM01 Termination of appointment of Carol Grace as a director on 8 November 2023
22 Dec 2022 AP01 Appointment of Mr Phillip Richard Clarke as a director on 22 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Nov 2022 AP01 Appointment of Mr Stuart Robinson as a director on 11 November 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 Nov 2021 TM01 Termination of appointment of Rachel Louise Kolebuk as a director on 1 November 2021
03 Mar 2021 AD01 Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ to 22 Forest Road West Nottingham NG7 4EQ on 3 March 2021
22 Dec 2020 CH01 Director's details changed for Miss Lindsey Harrison-Grimes on 15 December 2020
09 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
08 Dec 2020 TM01 Termination of appointment of Natalie Sellears as a director on 4 December 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 PSC08 Notification of a person with significant control statement
24 Nov 2020 PSC07 Cessation of Jonathan Francis Lewis Giles as a person with significant control on 24 November 2020
24 Nov 2020 PSC07 Cessation of Timothy Michael Hastings as a person with significant control on 24 November 2020
01 Oct 2020 CH01 Director's details changed for Mrs Kirsten Susan Greenhill on 1 October 2020
19 Dec 2019 AP01 Appointment of Mrs Kirsten Susan Greenhill as a director on 4 December 2019
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 AP01 Appointment of Mr Simon Peacock as a director on 4 December 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates