- Company Overview for PROMISE INCLUSION LIMITED (06407883)
- Filing history for PROMISE INCLUSION LIMITED (06407883)
- People for PROMISE INCLUSION LIMITED (06407883)
- More for PROMISE INCLUSION LIMITED (06407883)
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) |
---|---|---|---|
07 Oct 2024 | AP01 | Appointment of Mr Matthew Gardner as a director on 25 September 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Emily Grace Hyland as a director on 25 September 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
05 Jun 2024 | AP01 | Appointment of Mr Phillip Timm as a director on 23 May 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Tracy Marie Bradlaw as a director on 23 May 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Dec 2023 | AP01 | Appointment of Miss Emily Grace Hyland as a director on 15 November 2023 | |
25 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
18 Aug 2023 | PSC07 | Cessation of Jill Elizabeth Ward as a person with significant control on 5 July 2023 | |
18 Aug 2023 | AP01 | Appointment of Mrs Susan Janice Hall as a director on 22 June 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Jennifer Warrick as a director on 22 June 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Jill Elizabeth Ward as a director on 5 July 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Carol Anne Laskin as a director on 5 July 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Jill Elizabeth Ward on 7 July 2022 | |
28 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jul 2022 | TM01 | Termination of appointment of Pat Regan as a director on 11 July 2022 | |
16 Dec 2021 | TM01 | Termination of appointment of Clive Dow as a director on 30 November 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from The Court House Broadway Town Square Bracknell RG12 1AE England to Waterford House Erfstadt Court Denmark Street Wokingham RG40 2YF on 15 December 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Ms Carol Anne Laskin on 4 June 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
01 Sep 2021 | AP01 | Appointment of Ms Jennifer Warrick as a director on 22 July 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 |