INTO THE LIGHT COUNSELLING AND SUPPORT FOR SURVIVORS C.I.C.
Company number 08738759
- Company Overview for INTO THE LIGHT COUNSELLING AND SUPPORT FOR SURVIVORS C.I.C. (08738759)
- Filing history for INTO THE LIGHT COUNSELLING AND SUPPORT FOR SURVIVORS C.I.C. (08738759)
- People for INTO THE LIGHT COUNSELLING AND SUPPORT FOR SURVIVORS C.I.C. (08738759)
- More for INTO THE LIGHT COUNSELLING AND SUPPORT FOR SURVIVORS C.I.C. (08738759)
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) |
---|---|---|---|
22 Oct 2018 | CH01 | Director's details changed for Ms Pritti Popat on 1 October 2018 | |
22 Oct 2018 | CH03 | Secretary's details changed for Rebecca Mitchell on 1 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from C/O Lifecentre 1-2 st Pancras Chichester PO19 7SJ to 21 Orchard Street Chichester West Sussex PO19 1DD on 22 October 2018 | |
03 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
23 Oct 2017 | CH01 | Director's details changed for Pritti Popas on 1 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Pritti Popas on 1 October 2017 | |
04 Jun 2017 | AP01 | Appointment of Pritti Popas as a director on 20 May 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Rebecca Mitchell on 21 August 2016 | |
25 May 2016 | TM01 | Termination of appointment of Amanda Taylor Taylor as a director on 16 May 2016 | |
02 Nov 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Oct 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
20 Oct 2014 | CH01 | Director's details changed for Nickoula Pallis on 1 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Rebecca Mitchell on 1 October 2014 | |
06 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
18 Aug 2014 | AD01 | Registered office address changed from C/O Life Centre 1 and 2 St Pancras Chichester PO19 7SJ to C/O Lifecentre 1-2 St Pancras Chichester PO19 7SJ on 18 August 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Nickoula Pallis on 1 April 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Sadie Cissell on 1 April 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Amanda Taylor Taylor on 1 April 2014 | |
23 Apr 2014 | CH03 | Secretary's details changed for Rebecca Mitchell on 1 April 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from C/O Life Centre 1 & 2 St. Pancras Chichester West Sussex PO19 7SJ England on 22 April 2014 |