- Company Overview for FAMILY SUPPORT DERBYSHIRE LTD (05209201)
- Filing history for FAMILY SUPPORT DERBYSHIRE LTD (05209201)
- People for FAMILY SUPPORT DERBYSHIRE LTD (05209201)
- More for FAMILY SUPPORT DERBYSHIRE LTD (05209201)
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) |
---|---|---|---|
15 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mrs Kath Gruber as a director on 11 February 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from Ymca Building 770 London Road Alvaston Derby DE24 8UT to Marble Hall Peartree Room, Marble Hall Nightingale Road Derby DE24 8BF on 19 August 2016 | |
17 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Stephen Peter Aspey as a director on 23 October 2015 | |
23 Oct 2015 | AP03 | Appointment of Mr Richard Seal as a secretary on 12 October 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Tracey Smith as a secretary on 11 September 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 18 August 2015 no member list | |
18 Aug 2015 | CH01 | Director's details changed for Gaynor Jean Carrington on 1 December 2014 | |
02 Apr 2015 | AP03 | Appointment of Ms Tracey Smith as a secretary on 30 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Elizabeth Susan Pinder-Ashenden as a director on 28 February 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Shivani Bhardwaj as a director on 28 February 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Carol Bloor as a secretary on 28 February 2015 | |
09 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 152 Pear Tree Road Derby Derbyshire DE23 6QE to Ymca Building 770 London Road Alvaston Derby DE24 8UT on 21 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 no member list | |
24 Sep 2013 | AP01 | Appointment of Mrs Shivani Bhardwaj as a director | |
24 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Sep 2013 | AP01 | Appointment of Ms Jean Kathleen Ramsden as a director | |
12 Sep 2013 | AR01 | Annual return made up to 18 August 2013 no member list |