Advanced company searchLink opens in new window

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES

Company number 03568979

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)
25 May 2011 CH01 Director's details changed for Ms Beryl Yeomans on 16 April 2011
25 May 2011 CH03 Secretary's details changed for Beryl Yeomans on 16 April 2011
24 May 2011 AP01 Appointment of Miss Helen Antonia Bentham as a director
24 Jan 2011 MISC Certificate of fact - name correction from speke garston domestic violence project to south liverpool domestic abuse services
18 Jan 2011 CERTNM Company name changed speke garston domestic violence project LIMITED\certificate issued on 18/01/11
  • NE01 ‐
  • ANNOTATION Changed its name on 18TH january 2011 to south liverpool domestic abuse services and not the name speke garston domestic violence project as incorrectly shown on the face of the certificate of change of name issued on that date
12 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-11
12 Jan 2011 CONNOT Change of name notice
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 22 May 2010 no member list
09 Jun 2010 AP01 Appointment of Mrs Christine Ann O'sullivan as a director
08 Jun 2010 AP01 Appointment of Miss Louise Marie Clarke as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2023
08 Jun 2010 CH01 Director's details changed for Jean Green on 22 May 2010
08 Jun 2010 CH01 Director's details changed for Beryl Yeomans on 22 May 2010
08 Jun 2010 CH03 Secretary's details changed for Beryl Yeomans on 22 May 2010
08 Jun 2010 CH01 Director's details changed for Lynthia Doran on 22 May 2010
08 Jun 2010 TM01 Termination of appointment of Julie Murphy as a director
08 Jun 2010 CH01 Director's details changed for Naomi Frisch on 22 May 2010
28 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
23 Jun 2009 363a Annual return made up to 22/05/09
23 Jun 2009 288c Director's change of particulars / lynthia doran / 16/01/2008
18 Jun 2009 288b Appointment terminated director millicent winterbourne
18 Jun 2009 288b Appointment terminated director lily hopkins
18 Jun 2009 288b Appointment terminated director angela clarke
18 Jun 2009 288b Appointment terminated director elizabeth carson
18 Jun 2009 288c Director and secretary's change of particulars / beryl yeomans / 09/01/2009