THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED
Company number 03999737
- Company Overview for THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED (03999737)
- Filing history for THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED (03999737)
- People for THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED (03999737)
- More for THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED (03999737)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Jun 2023 | CH03 | Secretary's details changed for Mrs Sharon Arney on 1 June 2023 | |
05 Jun 2023 | CH03 | Secretary's details changed for Mrs Sharon Adrienne Arney on 1 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from Hop Fields 4 Tongham Road Runfold Farnham GU10 1PH England to Briarwood School Road Romsey Hampshire SO51 7NX on 8 August 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jun 2020 | CH03 | Secretary's details changed for Mrs Adrienne Sharon Arney on 1 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Jun 2019 | AP03 | Appointment of Mrs Adrienne Sharon Arney as a secretary on 1 June 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of James Edward Arney as a secretary on 1 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
17 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Diamond House 149 Frimley Road Camberley Surrey GU15 2PS to Hop Fields 4 Tongham Road Runfold Farnham GU10 1PH on 8 February 2017 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|