- Company Overview for GROUP B STREP SUPPORT (05587535)
- Filing history for GROUP B STREP SUPPORT (05587535)
- People for GROUP B STREP SUPPORT (05587535)
- More for GROUP B STREP SUPPORT (05587535)
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 |