CHOICES FAMILY SUPPORT SERVICE LIMITED
Company number 07688949
- Company Overview for CHOICES FAMILY SUPPORT SERVICE LIMITED (07688949)
- Filing history for CHOICES FAMILY SUPPORT SERVICE LIMITED (07688949)
- People for CHOICES FAMILY SUPPORT SERVICE LIMITED (07688949)
- More for CHOICES FAMILY SUPPORT SERVICE LIMITED (07688949)
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) |
---|---|---|---|
26 Nov 2015 | TM01 | Termination of appointment of John Francis Barnes-Challinor as a director on 26 November 2015 | |
21 Jul 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
21 Jul 2015 | AD01 | Registered office address changed from 26 Saffron Court Southfields Business Park Basildon Essex SS15 6SS to 26/27 Saffron Court Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 21 July 2015 | |
21 Jul 2015 | AD02 | Register inspection address has been changed from Suite 15 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB England to 3 Little Oxcroft Little Oxcroft Basildon Essex SS15 6NP | |
21 Jul 2015 | AD03 | Register(s) moved to registered inspection location 3 Little Oxcroft Little Oxcroft Basildon Essex SS15 6NP | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AP01 | Appointment of Mr John Francis Barnes-Challinor as a director on 3 June 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of Andrew Simon Baggott as a director on 16 June 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
28 Jul 2014 | AD02 | Register inspection address has been changed to Suite 15 Eastgate Business Centre Southernhay Basildon Essex SS14 1EB | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Mosharof Ali as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Stephen D'aulby as a director | |
01 Aug 2013 | AD01 | Registered office address changed from Unit 27/28 Saffron Court Seax Way Laindon Basildon Essex SS15 6SS United Kingdom on 1 August 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
16 May 2013 | TM01 | Termination of appointment of Paul Bewick as a director | |
07 May 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Helder Soares as a director | |
11 Sep 2012 | AP01 | Appointment of Mr Paul Bewick as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Andrew Simon Baggott as a director | |
05 Sep 2012 | AD01 | Registered office address changed from 3 Little Oxcroft Laindon Basildon Essex SS15 6NP on 5 September 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 30 June 2012 no member list | |
02 Jul 2012 | AP01 | Appointment of Mr Stephen D'aulby as a director | |
30 Jun 2011 | NEWINC |
Incorporation
|