THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED
Company number 03770926
- Company Overview for THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED (03770926)
- Filing history for THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED (03770926)
- People for THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED (03770926)
- Charges for THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED (03770926)
- Registers for THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED (03770926)
- More for THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED (03770926)
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) |
---|---|---|---|
04 Dec 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
24 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
08 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
17 Aug 2016 | RP04AP01 | Second filing for the appointment of Annette Patricia Nabavi as a director | |
26 May 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
09 Feb 2016 | AP01 | Appointment of Mrs Fiona Jean Titcombe as a director on 23 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Ms Mandy Dawn Clarke as a director on 23 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Daines as a director on 23 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 | |
11 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
06 Oct 2015 | AP01 | Appointment of Matthew Richard Searle as a director on 25 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Peter Frederick Baynham as a director on 17 July 2015 | |
18 Sep 2015 | AP01 |
Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015
|
|
14 Sep 2015 | TM01 | Termination of appointment of Julie Stewart as a director on 17 July 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Neil Robert Graham as a director on 17 July 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mrs Julie Stewart on 20 June 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Neil Robert Graham on 20 June 2015 | |
19 May 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
13 Apr 2015 | TM02 | Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 | |
26 Feb 2015 | CC04 | Statement of company's objects | |
20 Feb 2015 | MA | Memorandum and Articles of Association | |
13 Feb 2015 | CERTNM |
Company name changed professional contractors group LIMITED\certificate issued on 13/02/15
|
|
13 Feb 2015 | CONNOT | Change of name notice | |
06 Feb 2015 | AP01 | Appointment of Mr Christopher John Bryce as a director on 24 January 2015 | |
06 Feb 2015 | AA | Full accounts made up to 30 April 2014 |