RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
Company number 03162232
- Company Overview for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD (03162232)
- Filing history for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD (03162232)
- People for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD (03162232)
- Insolvency for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD (03162232)
- More for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD (03162232)
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
|
|
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 |