- Company Overview for SELF HELP NOTTINGHAM (03309760)
- Filing history for SELF HELP NOTTINGHAM (03309760)
- People for SELF HELP NOTTINGHAM (03309760)
- More for SELF HELP NOTTINGHAM (03309760)
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) |
---|---|---|---|
05 Mar 2020 | AD01 | Registered office address changed from 21-23 Pelham Road Pelham Road Nottingham NG5 1AP England to Christopher Cargill House 21-23 Pelham Road Nottingham NG5 1AP on 5 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
20 Nov 2019 | TM01 | Termination of appointment of Mhairi Anne Morris as a director on 14 November 2019 | |
20 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2019 | PSC07 | Cessation of Edward Dandy as a person with significant control on 12 December 2017 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | AP01 | Appointment of Ms Sarah Anne Fleming as a director on 11 June 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
13 Feb 2019 | AP01 | Appointment of Dr Mhairi Anne Morris as a director on 7 February 2019 | |
25 Oct 2018 | TM01 | Termination of appointment of Jane Susan Laughton as a director on 16 October 2018 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Sarah Ellen Hewitt as a director on 17 July 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Penelope Joy Dickens as a secretary on 17 July 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Penelope Joy Dickens as a director on 17 July 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
09 Feb 2018 | AP01 | Appointment of Ms Jane Susan Laughton as a director on 12 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Sarah Hill as a director on 12 December 2017 | |
08 Feb 2018 | PSC01 | Notification of Edward Dandy as a person with significant control on 12 December 2017 | |
08 Feb 2018 | AP01 | Appointment of Dr Suzanna Hilary Van Schaick as a director on 12 December 2017 | |
08 Feb 2018 | PSC07 | Cessation of Sarah Hill as a person with significant control on 12 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 13-15 Clarendon Street Clarendon Street Nottingham NG1 5HR England to 21-23 Pelham Road Pelham Road Nottingham NG5 1AP on 18 July 2017 | |
31 Jan 2017 | AP03 | Appointment of Ms Penelope Joy Dickens as a secretary on 17 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Ms Sarah Hill as a director on 25 November 2015 | |
31 Jan 2017 | TM01 | Termination of appointment of Terence Victor Needham as a director on 13 December 2016 |