- Company Overview for NOTTS OUTREACH LIMITED (07045004)
- Filing history for NOTTS OUTREACH LIMITED (07045004)
- People for NOTTS OUTREACH LIMITED (07045004)
- Charges for NOTTS OUTREACH LIMITED (07045004)
- Registers for NOTTS OUTREACH LIMITED (07045004)
- More for NOTTS OUTREACH LIMITED (07045004)
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) |
---|---|---|---|
23 Jan 2025 | AP01 | Appointment of Paula Bridget Sarah Keys as a director on 23 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Anders Charles Liljendahl as a director on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Ian Timothy Coldrick as a director on 23 January 2025 | |
23 Jan 2025 | TM02 | Termination of appointment of Ian Timothy Coldrick as a secretary on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Ben Michael Blackburn as a director on 23 January 2025 | |
29 Oct 2024 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Carter Bond Solicitors 1 Bradburys Court Lyon Road Harrow HA1 2BY | |
28 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 30 March 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 30 March 2023 | |
18 Nov 2022 | AD01 | Registered office address changed from 1 Bradburys Court Lyon Road Harrow HA1 2BY England to Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ on 18 November 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
12 Oct 2022 | AD01 | Registered office address changed from Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ United Kingdom to 1 Bradburys Court Lyon Road Harrow HA1 2BY on 12 October 2022 | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 30 March 2022 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Jun 2020 | CH01 | Director's details changed for Ben Michael Blackburn on 28 November 2019 | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 30 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
16 Sep 2019 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
16 Sep 2019 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
11 Mar 2019 | AD01 | Registered office address changed from , Room 23 I-Centre Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England to Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ on 11 March 2019 | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 30 March 2018 |