- Company Overview for MALVERN SPECIAL FAMILIES (07413040)
- Filing history for MALVERN SPECIAL FAMILIES (07413040)
- People for MALVERN SPECIAL FAMILIES (07413040)
- More for MALVERN SPECIAL FAMILIES (07413040)
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 Oct 2019 | PSC01 | Notification of Margaret Eileen Buchanan as a person with significant control on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Helen Attree on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Margaret Eileen Buchanan on 29 October 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mrs Judy Gudgeon on 12 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr John Aiton as a director on 12 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Clive Graham Fletcher as a director on 12 September 2019 | |
10 Aug 2019 | AP01 | Appointment of Mr Christopher Stephens as a director on 1 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr David Charles Palmer as a director on 1 July 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Damian Hayes as a director on 1 January 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
05 Nov 2018 | AP01 | Appointment of Mrs Judy Gudgeon as a director on 27 November 2017 | |
05 Nov 2018 | CH01 | Director's details changed for Ms Ceri Elizabeth Bannister on 31 October 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Andrew John Caws as a director on 31 October 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Alison Christina Hyland as a director on 31 October 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mrs Sarah Jane Rowe on 5 November 2018 | |
08 May 2018 | AP01 | Appointment of Mrs Alison Christina Hyland as a director on 25 April 2018 | |
08 May 2018 | AD01 | Registered office address changed from 1st Floor, 77 Church Street Malvern WR14 2AE England to 1st Floor, Number 73 Church Street Malvern WR14 2AE on 8 May 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
10 Nov 2017 | TM01 | Termination of appointment of Mark Richard Wilson as a director on 31 October 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Sensory Direct Unit 12B Shrub Hill Industrial Estate Worcester WR4 9EL to 1st Floor, 77 Church Street Malvern WR14 2AE on 21 November 2016 | |
15 Aug 2016 | AP01 | Appointment of Ms Ceri Elizabeth Bannister as a director on 18 July 2016 |