- 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) |
---|---|---|---|
26 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | AP01 | Appointment of Ms Carol Anne Laskin as a director on 25 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Clive Dow as a director on 25 June 2020 | |
14 May 2020 | AP01 | Appointment of Mr Paul Derek Lowery as a director on 30 April 2020 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
05 Aug 2019 | PSC01 | Notification of Jill Elizabeth Ward as a person with significant control on 5 August 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Sylvia Geeves as a director on 9 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Sylvia Geeves as a person with significant control on 7 July 2019 | |
23 Jun 2019 | TM01 | Termination of appointment of Linda Leadbetter as a director on 30 May 2019 | |
10 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 May 2019 | AP01 | Appointment of Ms Jennie Karen Green as a director on 29 April 2019 | |
04 May 2019 | TM01 | Termination of appointment of Susan Ann Clarke as a director on 29 April 2019 | |
22 Apr 2019 | TM01 | Termination of appointment of Clare Rebbeck as a director on 18 April 2019 | |
16 Aug 2018 | AP01 | Appointment of Mrs Tracy Marie Bradlaw as a director on 2 July 2018 | |
15 Aug 2018 | AP01 | Appointment of Mrs Jill Elizabeth Ward as a director on 13 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Aug 2018 | PSC01 | Notification of Sylvia Geeves as a person with significant control on 2 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Janet Susan Dean as a director on 4 December 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Ray Clarke as a director on 2 July 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jun 2018 | PSC07 | Cessation of Janet Susan Dean as a person with significant control on 4 December 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from Suite 2 Oakmede Place, Terrace Road Binfield Bracknell Berkshire RG42 4JF to The Court House Broadway Town Square Bracknell RG12 1AE on 22 January 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates |