- Company Overview for SAFEHOUSES FOSTERING LIMITED (04017017)
- Filing history for SAFEHOUSES FOSTERING LIMITED (04017017)
- People for SAFEHOUSES FOSTERING LIMITED (04017017)
- Charges for SAFEHOUSES FOSTERING LIMITED (04017017)
- More for SAFEHOUSES FOSTERING LIMITED (04017017)
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) |
---|---|---|---|
11 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 | |
11 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
29 Sep 2020 | MA | Memorandum and Articles of Association | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2020 | TM01 | Termination of appointment of Albert James Ward as a director on 28 August 2020 | |
18 Sep 2020 | TM02 | Termination of appointment of Lesley Ann Ward as a secretary on 28 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 | |
18 Sep 2020 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Maureen Ann Ward as a director on 28 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Stephen James Christie as a director on 28 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Ryan David Edwards as a director on 28 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 41 Stone Street Faversham ME13 8PH England to Atria Spa Road Bolton BL1 4AG on 17 September 2020 | |
26 Aug 2020 | PSC02 | Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 | |
26 Aug 2020 | PSC07 | Cessation of Maureen Ann Ward as a person with significant control on 6 April 2016 | |
26 Aug 2020 | PSC07 | Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 | |
26 Aug 2020 | PSC07 | Cessation of Albert James Ward as a person with significant control on 6 April 2016 | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | CH01 | Director's details changed for Miss Lesley Ann Ward on 20 January 2020 | |
12 Dec 2019 | MR04 | Satisfaction of charge 040170170001 in full | |
03 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates |