- Company Overview for NORFOLK CARERS SUPPORT (08565078)
- Filing history for NORFOLK CARERS SUPPORT (08565078)
- People for NORFOLK CARERS SUPPORT (08565078)
- More for NORFOLK CARERS SUPPORT (08565078)
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) |
---|---|---|---|
18 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | TM01 | Termination of appointment of Maximillian Jonathan Powter Applin as a director on 15 December 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Maximillian Jonathan Powter Applin on 28 September 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Cathal Joseph Deane as a director on 12 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
03 Jun 2020 | CH01 | Director's details changed for Mr Jason Hodgkiss on 20 June 2015 | |
03 Jun 2020 | CH01 | Director's details changed for Councillor Felicity Elizabeth Hartley on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Cathal Joseph Deane on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Geraldine Margaret Hadman on 3 June 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Derek Gordon Land as a director on 2 April 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to 36 First Floor St. Giles Street Norwich Norfolk NR2 1LL on 9 April 2019 | |
25 Mar 2019 | AP01 | Appointment of Dr. Derek Gordon Land as a director on 20 March 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
29 Jan 2018 | TM01 | Termination of appointment of Jeremy Nigel Hooke as a director on 19 January 2018 | |
07 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
12 Jun 2017 | AD01 | Registered office address changed from 69-75 Thorpe Road Thorpe Road Norwich Norfolk NR1 1UA England to 69-75 Thorpe Road Norwich NR1 1UA on 12 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Beryl Joan Blower as a director on 30 May 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from PO Box NR14 7HD 69-75 Thorpe Road 1st Floor Norwich Norfolk NR1 1UA United Kingdom to 69-75 Thorpe Road Thorpe Road Norwich Norfolk NR1 1UA on 12 June 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 2nd Floor Charing Cross Centre 17-19 st John Maddermarket Norwich Norfolk NR2 1DN to PO Box NR14 7HD 69-75 Thorpe Road 1st Floor Norwich Norfolk NR1 1UA on 20 January 2017 | |
21 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 |