PEBBLES CHILDREN AND FAMILY SERVICES
Company number 05543839
- Company Overview for PEBBLES CHILDREN AND FAMILY SERVICES (05543839)
- Filing history for PEBBLES CHILDREN AND FAMILY SERVICES (05543839)
- People for PEBBLES CHILDREN AND FAMILY SERVICES (05543839)
- More for PEBBLES CHILDREN AND FAMILY SERVICES (05543839)
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) |
---|---|---|---|
01 Feb 2019 | AP01 | Appointment of Mrs Holly Margaret Gilman as a director on 1 February 2019 | |
29 Jan 2019 | AP01 | Appointment of Ms Kate Louise Cooper as a director on 29 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mrs Katharine Louise Carlton-Paterson as a director on 17 January 2019 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
17 Jul 2018 | TM01 | Termination of appointment of Deborah Jane Coward as a director on 17 July 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | AP01 | Appointment of Doctor Patricia Elizabeth Spencer as a director on 26 April 2018 | |
26 Jan 2018 | AP01 | Appointment of Deborah Jane Coward as a director on 12 October 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Karen Swash as a director on 12 October 2017 | |
04 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
21 Aug 2016 | TM01 | Termination of appointment of Gillian Ann Chatten as a director on 21 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Lucy Cass as a director on 21 July 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2016 | AP01 | Appointment of Karen Swash as a director on 17 July 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 | Annual return made up to 23 August 2015 no member list | |
26 Nov 2014 | TM01 | Termination of appointment of Laura Jane Ellis as a director on 7 November 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 23 August 2014 no member list | |
08 Sep 2014 | AD01 | Registered office address changed from Mudesley Children's Centre Trunch Road Mundesley Norfolk NR11 8LE to Mundesley Children's Centre Trunch Road Mundesley Norwich Norfolk NR11 8LE on 8 September 2014 | |
04 Jun 2014 | TM01 | Termination of appointment of Patricia Spencer as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Linda Corrway as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |