Advanced company searchLink opens in new window

SELF HELP NOTTINGHAM

Company number 03309760

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)
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