- Company Overview for DEVON MEDIATION SERVICE LIMITED (03322087)
- Filing history for DEVON MEDIATION SERVICE LIMITED (03322087)
- People for DEVON MEDIATION SERVICE LIMITED (03322087)
- More for DEVON MEDIATION SERVICE LIMITED (03322087)
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) |
---|---|---|---|
21 Aug 2024 | CH01 | Director's details changed for Mrs Jackie Browne on 20 August 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
09 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
11 Jan 2023 | TM01 | Termination of appointment of Elizabeth Mary Kendall as a director on 29 September 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Gareth Gwyn James Derrick as a director on 29 September 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr Richard Cohen as a director on 29 September 2022 | |
11 Jan 2023 | AP01 | Appointment of Ms Francisca Van Holthoon as a director on 29 September 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
14 Mar 2022 | AP01 | Appointment of Mr Peter Robert Brew as a director on 19 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Richard James Kaye as a director on 7 October 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | TM02 | Termination of appointment of Elizabeth Kendall as a secretary on 12 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from The Red House St. Lawrence Green Crediton EX17 3LN England to 128 High Street Crediton Devon EX17 3LQ on 18 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AP03 | Appointment of Mrs Elizabeth Kendall as a secretary on 15 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Ms Elizabeth Mary Kendall as a director on 15 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Richard James Kaye as a director on 15 July 2020 | |
23 Jul 2020 | TM02 | Termination of appointment of Jackie Browne as a secretary on 15 July 2020 | |
12 Apr 2020 | AP03 | Appointment of Jackie Browne as a secretary on 12 April 2020 | |
12 Apr 2020 | TM02 | Termination of appointment of Robert Andrew Leonard-Myers as a secretary on 12 April 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates |