SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY
Company number 08451864
- Company Overview for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
- Filing history for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
- People for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
- More for SIGNAL, SENSORY IMPAIRMENT GLOBALLY NATIONALLY AND LOCALLY (08451864)
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) |
---|---|---|---|
09 Apr 2019 | TM01 | Termination of appointment of Margaret Helen Georgina Hopper as a director on 24 September 2018 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Martin Clifford James on 19 March 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Martin Clifford James on 19 March 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | AP01 | Appointment of Mrs Jayne Northcott Hammond as a director on 6 June 2018 | |
11 Jun 2018 | AA03 | Resignation of an auditor | |
04 May 2018 | TM01 | Termination of appointment of Alex Morris as a director on 2 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Apr 2018 | AP01 | Appointment of Mr Andrew David Pugh as a director on 28 March 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Kathleen Ruth Ridgway as a director on 3 April 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Thomas Anthony Memery as a director on 28 September 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Mathew Mortimer Gilbert as a secretary on 31 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Rodney Jeremy Clark as a director on 28 February 2017 | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
24 Mar 2016 | AP01 | Appointment of Mrs Kathleen Ruth Ridgway as a director on 13 November 2015 | |
24 Mar 2016 | CH03 | Secretary's details changed for Mathew Mortimer Gilbert on 5 May 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Alex Morris as a director on 13 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 May 2015 | AD01 | Registered office address changed from 9 College Hill Shrewsbury Shropshire SY1 1LZ to 8a College Hill Shrewsbury Shropshire SY1 1LZ on 5 May 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
10 Apr 2015 | AP01 | Appointment of Mr David Richard Tudor as a director on 17 June 2014 | |
28 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 |