Advanced company searchLink opens in new window

RELATE DERBY AND SOUTHERN DERBYSHIRE

Company number 04980776

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 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Anita Pearson as a director on 16 November 2016
25 Nov 2016 TM01 Termination of appointment of Antony Worthy as a director on 16 November 2016
13 Oct 2016 AP03 Appointment of Mrs Irene Elizabeth Smith as a secretary on 12 October 2016
13 Oct 2016 TM02 Termination of appointment of Beverley Joy Miller as a secretary on 12 October 2016
28 Sep 2016 AP01 Appointment of Ms Patricia Royal as a director on 22 September 2016
09 Aug 2016 AP01 Appointment of Dr Judith Elizabeth Carroll as a director on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Terence Smith as a director on 21 July 2016
01 Apr 2016 TM01 Termination of appointment of Ross Watson as a director on 31 March 2016
01 Feb 2016 AP01 Appointment of Mr Terence Smith as a director on 28 January 2016
20 Jan 2016 AD01 Registered office address changed from 62 Friar Gate Derby Derbyshire DE1 1DJ to 3 Wentworth House Vernon Gate Derby DE1 1UR on 20 January 2016
18 Dec 2015 MA Memorandum and Articles of Association
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors appointed/twoexternal members appointed/two new external members appointed/re-appointment of accountants and independent examiner 17/09/2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 no member list
15 Oct 2015 AA Full accounts made up to 31 March 2015
21 Sep 2015 TM01 Termination of appointment of Peter Brian Purnell as a director on 17 September 2015
21 Sep 2015 TM01 Termination of appointment of Pamela Morgan as a director on 17 September 2015
15 Jul 2015 TM01 Termination of appointment of Jacqueline Storer as a director on 15 July 2015
25 Mar 2015 AP01 Appointment of Ms Claire Louise Dean as a director on 5 March 2015
09 Mar 2015 AP01 Appointment of Mr John David Baker as a director on 5 March 2015
02 Feb 2015 AP01 Appointment of Mr Keith Winston Molyneux as a director on 29 January 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 no member list
24 Sep 2014 AA Full accounts made up to 31 March 2014
11 Sep 2014 TM01 Termination of appointment of Karl David Francis Routledge-Wilson as a director on 11 September 2014
08 Sep 2014 TM01 Termination of appointment of Sarah Lunn as a director on 8 September 2014