CARDIFF AND VALE ACTION FOR MENTAL HEALTH
Company number 08000094
- Company Overview for CARDIFF AND VALE ACTION FOR MENTAL HEALTH (08000094)
- Filing history for CARDIFF AND VALE ACTION FOR MENTAL HEALTH (08000094)
- People for CARDIFF AND VALE ACTION FOR MENTAL HEALTH (08000094)
- More for CARDIFF AND VALE ACTION FOR MENTAL HEALTH (08000094)
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) |
---|---|---|---|
10 Dec 2019 | PSC07 | Cessation of Richard John Bundy as a person with significant control on 19 June 2018 | |
28 Nov 2019 | TM01 | Termination of appointment of Jill Grey as a director on 30 December 2017 | |
11 Jan 2019 | AP01 | Appointment of Ms Hazel Cryer as a director on 5 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Ms Sarah Wills as a director on 5 December 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
28 Nov 2018 | AP01 | Appointment of Ms Janice Fiona Bell as a director on 13 December 2017 | |
28 Nov 2018 | AP01 | Appointment of Ms Deborah Twigg as a director on 13 December 2017 | |
28 Nov 2018 | PSC07 | Cessation of Jill Grey as a person with significant control on 13 December 2017 | |
28 Nov 2018 | TM01 | Termination of appointment of Richard John Bundy as a director on 19 September 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Mr Jeremy Grant Rees as a director on 14 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mrs Shameen Nawas as a director on 14 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mrs Jill Grey as a director on 14 December 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Paul Brown as a director on 20 October 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Roger Bone as a director on 20 October 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AD01 | Registered office address changed from Unit 11 Williams Court Trade Street Cardiff S Glamorgan CF10 5DQ to 84 Glebe Street Penarth CF64 1EF on 13 March 2017 | |
04 May 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
04 May 2016 | TM01 | Termination of appointment of Max Scott Cook as a director on 9 December 2015 | |
04 May 2016 | AP01 | Appointment of Mr Paul Brown as a director on 9 December 2015 |