RELATE DERBY AND SOUTHERN DERBYSHIRE
Company number 04980776
- Company Overview for RELATE DERBY AND SOUTHERN DERBYSHIRE (04980776)
- Filing history for RELATE DERBY AND SOUTHERN DERBYSHIRE (04980776)
- People for RELATE DERBY AND SOUTHERN DERBYSHIRE (04980776)
- More for RELATE DERBY AND SOUTHERN DERBYSHIRE (04980776)
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
|
|
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 |