SHEFFIELD PREGNANCY COUNSELLING SUPPORT
Company number 06858443
- Company Overview for SHEFFIELD PREGNANCY COUNSELLING SUPPORT (06858443)
- Filing history for SHEFFIELD PREGNANCY COUNSELLING SUPPORT (06858443)
- People for SHEFFIELD PREGNANCY COUNSELLING SUPPORT (06858443)
- More for SHEFFIELD PREGNANCY COUNSELLING SUPPORT (06858443)
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) |
---|---|---|---|
06 Dec 2024 | TM01 | Termination of appointment of Thomas William Franklin as a director on 5 August 2024 | |
03 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2024 | TM01 | Termination of appointment of Alyssa Fanthome as a director on 8 November 2024 | |
08 Nov 2024 | PSC07 | Cessation of Alyssa Fanthome as a person with significant control on 8 November 2024 | |
23 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
27 Mar 2024 | AP01 | Appointment of Mr Thomas William Franklin as a director on 19 May 2023 | |
27 Mar 2024 | AP03 | Appointment of Mrs Annie Flora Juckes as a secretary on 11 March 2024 | |
25 May 2023 | TM01 | Termination of appointment of Louise Kathleen Miles as a director on 10 May 2023 | |
07 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
07 Apr 2023 | TM01 | Termination of appointment of Erin Louise Clarke as a director on 31 March 2023 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Apr 2022 | AD01 | Registered office address changed from The Dq Centre Fitzwilliam Street Sheffield S1 4JR England to The Circle Rockingham Lane Sheffield S1 4FW on 10 April 2022 | |
06 Apr 2022 | PSC01 | Notification of Alyssa Fanthome as a person with significant control on 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mrs Erin Louise Clarke as a director on 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mrs Alyssa Fanthome as a director on 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
06 Apr 2022 | PSC07 | Cessation of Louise Jennifer Viner as a person with significant control on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Lynda Wray as a director on 30 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Louise Jennifer Viner as a director on 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Christopher John Bronsdon as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Rebecca Dawn Clowes as a director on 29 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mrs Catherine Frances Gavins as a director on 31 March 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from The Circle 33 Rockingham Lane Sheffield S1 4FW to The Dq Centre Fitzwilliam Street Sheffield S1 4JR on 6 April 2022 |