SURREY FAMILY & MEDIATION SERVICES
Company number 04363273
- Company Overview for SURREY FAMILY & MEDIATION SERVICES (04363273)
- Filing history for SURREY FAMILY & MEDIATION SERVICES (04363273)
- People for SURREY FAMILY & MEDIATION SERVICES (04363273)
- More for SURREY FAMILY & MEDIATION SERVICES (04363273)
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 Jul 2021 | AP01 | Appointment of Ms Emily Centeno as a director on 4 June 2021 | |
20 Jul 2021 | PSC07 | Cessation of Sarah Archibald as a person with significant control on 16 June 2021 | |
20 Jul 2021 | PSC01 | Notification of David Brooks as a person with significant control on 16 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Sarah Archibald as a director on 16 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
20 Apr 2021 | AP01 | Appointment of Ms Jane Clare Olsen as a director on 12 February 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr David Stuart Brooks as a director on 24 April 2020 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Mike Gibbons as a director on 7 November 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from 44C Church Street Reigate RH2 0AJ England to Adelphi Court Unit 205 1-3 East Street Epsom KT17 1BB on 21 June 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
13 Feb 2019 | PSC01 | Notification of Sarah Archibald as a person with significant control on 7 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Colin David Swanston as a person with significant control on 7 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Colin David Swanston as a director on 7 February 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Sarah Archibald as a director on 24 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Helen Bennett as a secretary on 14 August 2018 | |
24 Aug 2018 | AP03 | Appointment of Mr Craig Matthew Brookes as a secretary on 14 August 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Anne Fiona Powell on 2 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Miss Sarah Archibald on 2 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Elbereth Donovan as a director on 6 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from Trident House G09 Kingston Road Leatherhead Surrey KT22 7LT England to 44C Church Street Reigate RH2 0AJ on 5 February 2018 |