Advanced company searchLink opens in new window

RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD

Company number 03162232

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)
07 Jul 2016 AD01 Registered office address changed from The Roy Fletcher Centre 12-17 Cross Hill Shrewsbury Shropshire SY1 1JE to 5 Swan Hill Court Swan Hill Shrewsbury SY1 1NP on 7 July 2016
23 May 2016 TM01 Termination of appointment of Sian Louise Maund as a director on 16 April 2016
23 May 2016 TM01 Termination of appointment of Carolyn Susan Fitzmaurice as a director on 20 April 2016
23 May 2016 TM01 Termination of appointment of John Keith Riley as a director on 20 April 2016
11 May 2016 AP01 Appointment of Sandie Michelle Dent as a director on 1 December 2015
12 Mar 2016 TM01 Termination of appointment of Alan James Cooper as a director on 13 February 2016
11 Mar 2016 AR01 Annual return made up to 11 February 2016 no member list
08 Mar 2016 AP01 Appointment of Mrs Morgan Ghejenna Fitzpatrick as a director on 27 January 2016
08 Mar 2016 AP01 Appointment of Mrs Anita Jane Roberts as a director on 27 January 2016
08 Mar 2016 TM01 Termination of appointment of Roger Brentnall Pemberton as a director on 31 May 2015
08 Mar 2016 CH01 Director's details changed for Miss Sian Louise Beckett on 31 January 2016
06 Dec 2015 AA Full accounts made up to 31 March 2015
28 Oct 2015 TM01 Termination of appointment of Sue Frankfort as a director on 26 October 2015
15 May 2015 AR01 Annual return made up to 11 February 2015 no member list
05 Jan 2015 AA Full accounts made up to 31 March 2014
24 Jul 2014 TM01 Termination of appointment of Valerie Anne Walters as a director on 14 May 2014
28 Mar 2014 AP01 Appointment of Darren Johnson as a director
28 Mar 2014 AP01 Appointment of Mr Andrew Duncan Mitchell as a director
19 Mar 2014 AR01 Annual return made up to 11 February 2014 no member list
31 Dec 2013 AA Full accounts made up to 31 March 2013
12 Jul 2013 CERTNM Company name changed relate shropshire & herefordshire LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-19
12 Jul 2013 CONNOT Change of name notice
26 Jun 2013 AP01 Appointment of Mrs Sue Frankfort as a director
18 Jun 2013 TM01 Termination of appointment of Gordon Channon as a director
25 Mar 2013 TM02 Termination of appointment of Linda Foley as a secretary