- Company Overview for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
- Filing history for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
- People for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
- More for SUFFOLK CARE ASSOCIATION LIMITED (07846897)
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) |
---|---|---|---|
04 Oct 2019 | CH03 | Secretary's details changed for Mrs Moira-Jane Weller on 3 October 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | AP01 | Appointment of Mrs Denise Marie Frost as a director on 1 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Simon Brant Gibbs as a director on 1 April 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Paul Charles Hayman as a director on 7 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Jun 2018 | AP01 | Appointment of Mrs Sarah Josephine Mary Kopferschmitt as a director on 20 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Clifford Allan Lewis as a director on 20 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Hilary Gibbs as a director on 20 June 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
16 Nov 2016 | AP01 | Appointment of Mr David Stuart Finch as a director on 11 November 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Helen Mary Fairweather on 11 November 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jun 2016 | CH01 | Director's details changed for Alicia Wright on 8 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Elaine Caroline Grace as a director on 8 June 2016 | |
27 Nov 2015 | AR01 | Annual return made up to 14 November 2015 no member list | |
27 Nov 2015 | AD02 | Register inspection address has been changed from C/O C/O 2 Arden Close Overstrand Cromer Norfolk NR27 0PH United Kingdom to 4 Oakfield Drive South Walsham Norwich NR13 6EH | |
22 Nov 2015 | CH03 | Secretary's details changed for Mrs Moira-Jane Weller on 6 November 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Dec 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
06 Dec 2014 | AD04 | Register(s) moved to registered office address C/O Chater Allan Chartered Accountants Beech House 4a Newmarket Road Cambridge CB5 8DT | |
06 Dec 2014 | CH01 | Director's details changed for Alicia Wright on 1 October 2014 |