Advanced company searchLink opens in new window

FAMILY SUPPORT DERBYSHIRE LTD

Company number 05209201

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)
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