- Company Overview for SORTED COUNSELLING SERVICES (07437471)
- Filing history for SORTED COUNSELLING SERVICES (07437471)
- People for SORTED COUNSELLING SERVICES (07437471)
- More for SORTED COUNSELLING SERVICES (07437471)
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) |
---|---|---|---|
14 Feb 2020 | AD01 | Registered office address changed from Grove Corner 76a High Street North, Dunstable LU6 1LE to 81 High Street North Dunstable Beds LU6 1JJ on 14 February 2020 | |
20 Dec 2019 | AP01 | Appointment of Mr Andrew Colin Perry as a director on 12 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of David Ian Gebler as a director on 25 October 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr David Gebler as a director on 15 August 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | AP01 | Appointment of Mrs Joy Mary Simpson as a director on 21 June 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Emily Raines as a director on 16 February 2017 | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Janet Tonge as a director on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Anne Devine as a director on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Peter Ablett as a director on 7 June 2016 | |
18 Apr 2016 | AD03 | Register(s) moved to registered inspection location 81 High Street North Dunstable Bedfordshire LU6 1JJ | |
18 Apr 2016 | AD02 | Register inspection address has been changed from 81 High Street North Dunstable Bedfordshire LU6 1JJ England to 81 High Street North Dunstable Bedfordshire LU6 1JJ | |
10 Mar 2016 | AP01 | Appointment of Mrs Sheila Mary Pembroke as a director on 25 January 2016 | |
15 Dec 2015 | AR01 | Annual return made up to 11 November 2015 no member list | |
15 Dec 2015 | AD02 | Register inspection address has been changed to 81 High Street North Dunstable Bedfordshire LU6 1JJ | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jun 2015 | AP01 | Appointment of Miss Emily Raines as a director on 20 November 2014 | |
23 Jun 2015 | AP01 | Appointment of Mrs Virginia Ann Redbond as a director on 9 March 2015 |