- Company Overview for FAMILIES INFOCUS (ESSEX) (03287829)
- Filing history for FAMILIES INFOCUS (ESSEX) (03287829)
- People for FAMILIES INFOCUS (ESSEX) (03287829)
- More for FAMILIES INFOCUS (ESSEX) (03287829)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Karen Elizabeth Saye as a director on 24 August 2023 | |
16 Feb 2023 | AP01 | Appointment of Mrs Susan Jane Dewar as a director on 16 January 2023 | |
16 Feb 2023 | AP01 | Appointment of Mrs Julie Sarti as a director on 28 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
20 Oct 2022 | TM01 | Termination of appointment of Colin David George Leahey as a director on 20 July 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of John Richard Knott as a director on 22 November 2021 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Moulsham Mill Moulsham Mill, Parkway Chelmsford Essex CM2 7PX England to 30 - 33 Townfield Street Chelmsford CM1 1QL on 4 October 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
03 Dec 2021 | TM01 | Termination of appointment of Marallee Monica Bernard as a director on 22 November 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of John Richard Knott as a secretary on 22 November 2021 | |
23 Sep 2021 | AP01 | Appointment of Mr Marc Jordan as a director on 29 March 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
03 Dec 2020 | AP01 | Appointment of Mr Colin David George Leahey as a director on 23 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Lancaster House 140 Mildmay Road Chelmsford Essex CM2 0EB to Moulsham Mill Moulsham Mill, Parkway Chelmsford Essex CM2 7PX on 3 September 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
28 Nov 2018 | AP01 | Appointment of Mrs Marallee Monica Bernard as a director on 27 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Abigail Scully as a director on 16 July 2018 |