Advanced company searchLink opens in new window

GROUP B STREP SUPPORT

Company number 05587535

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)
01 Dec 2020 AP01 Appointment of Ms Claire Barlow as a director on 28 November 2020
01 Dec 2020 AP01 Appointment of Ms Alison Eddy as a director on 28 November 2020
01 Dec 2020 AP01 Appointment of Dr Kathryn Ea Gutteridge as a director on 28 November 2020
01 Dec 2020 AP01 Appointment of Dr Edward Patrick Morris as a director on 28 November 2020
18 Nov 2020 TM02 Termination of appointment of Andrew Harding as a secretary on 16 November 2020
18 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
18 Oct 2020 TM02 Termination of appointment of Robert Garfield Plumb as a secretary on 31 March 2020
18 Oct 2020 TM01 Termination of appointment of Timothy Richard Howe as a director on 6 October 2020
30 Sep 2020 TM01 Termination of appointment of Susan Catherine Gregory as a director on 19 September 2020
30 Sep 2020 TM01 Termination of appointment of Chloe Louise Wilcox as a director on 12 September 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 AP03 Appointment of Mr Andrew Harding as a secretary on 4 April 2020
17 Apr 2020 CH01 Director's details changed for Mr Daniel Richard Lloyd Hobster on 4 April 2020
18 Feb 2020 CH01 Director's details changed for Mr Robert Garfield Plumb on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mrs Chloe Louise Wilcox on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mrs Jane Elizabeth Plumb on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mrs Susan Catherine Gregory on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Ms Dawn Sandra Abbotts on 18 February 2020
18 Feb 2020 CH03 Secretary's details changed for Mr Robert Garfield Plumb on 18 February 2020
27 Jan 2020 CH01 Director's details changed for Mrs Chloe Louise Wilcox on 25 January 2020
09 Dec 2019 TM01 Termination of appointment of Anne Katharine Hughes as a director on 23 November 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from Suite 5 Delta House Bridge Road Haywards Heath West Sussex RH16 1UA to PO Box PO Box 203 Jyw House Bridge Road Haywards Heath RH16 1UA on 9 October 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 AP01 Appointment of Mr Timothy Richard Howe as a director on 24 November 2018