- Company Overview for POSITIVE SUPPORT FOR YOU CIC (07097628)
- Filing history for POSITIVE SUPPORT FOR YOU CIC (07097628)
- People for POSITIVE SUPPORT FOR YOU CIC (07097628)
- Charges for POSITIVE SUPPORT FOR YOU CIC (07097628)
- More for POSITIVE SUPPORT FOR YOU CIC (07097628)
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) |
---|---|---|---|
03 Oct 2012 | TM01 | Termination of appointment of Pamela Turnedge as a director | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 no member list | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2011 | AD01 | Registered office address changed from 101 Woodside Business Park Birkenhead Wirral CH41 1EP England on 18 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 8 December 2010 no member list | |
14 Dec 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
30 Nov 2010 | CH01 | Director's details changed for Ms Claire Windfield on 30 November 2010 | |
26 Nov 2010 | CERTNM |
Company name changed positive support in tees LTD\certificate issued on 26/11/10
|
|
26 Nov 2010 | CICCON |
Change of name
|
|
26 Nov 2010 | CONNOT | Change of name notice | |
12 Oct 2010 | AP01 | Appointment of Mrs Pamela Turnedge as a director | |
12 Oct 2010 | AP01 | Appointment of Mr Christopher Leigh Taylor as a director | |
12 Oct 2010 | AP01 | Appointment of Mr David Barras as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Sally Warren as a director | |
01 Oct 2010 | AP03 | Appointment of Mr David Barras as a secretary | |
08 Dec 2009 | NEWINC |
Incorporation
|