MALACHI SPECIALIST FAMILY SUPPORT SERVICES C.I.C.
Company number 06996096
- Company Overview for MALACHI SPECIALIST FAMILY SUPPORT SERVICES C.I.C. (06996096)
- Filing history for MALACHI SPECIALIST FAMILY SUPPORT SERVICES C.I.C. (06996096)
- People for MALACHI SPECIALIST FAMILY SUPPORT SERVICES C.I.C. (06996096)
- More for MALACHI SPECIALIST FAMILY SUPPORT SERVICES C.I.C. (06996096)
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) |
---|---|---|---|
29 Aug 2012 | CH01 | Director's details changed for Mr Jeremy Alves on 29 August 2012 | |
07 Nov 2011 | AA | Accounts for a small company made up to 5 April 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from Perry Common J&I School Hastings Road Birmingham West Midlands B23 5AJ United Kingdom on 23 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Mr Gordon John Lee on 7 September 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Karen Tracey Spence as a director | |
16 Dec 2010 | AA | Accounts for a small company made up to 5 April 2010 | |
09 Nov 2010 | CERTNM |
Company name changed malachi specialist family support services LIMITED\certificate issued on 09/11/10
|
|
09 Nov 2010 | CICCON |
Change of name
|
|
09 Nov 2010 | CONNOT | Change of name notice | |
02 Nov 2010 | AD01 | Registered office address changed from C/O Perry Common J&I School Hastings Road Kingstanding Birmingham B23 5AJ on 2 November 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Elaine Carolan on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Karen Tracey Spence on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Caroline Tongue on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Julian David Lee on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Dawn Kathleen Houghton on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Gemma-Jane Morgan on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Jeremy Alves on 20 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Laura Evans on 20 August 2010 | |
21 Jun 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 5 April 2010 | |
20 Aug 2009 | NEWINC | Incorporation |