Advanced company searchLink opens in new window

DISPUTE RESOLUTION OMBUDSMAN

Company number 08945616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to Premier House 1st Floor 1-5 Argyle Way Stevenage Herts SG1 2AD on 2 December 2019
27 Sep 2019 AA Audited abridged accounts made up to 30 June 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
20 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
27 Nov 2018 AP01 Appointment of Mr Jonathan Charles Westbrooke as a director on 1 November 2018
01 May 2018 TM01 Termination of appointment of Katharine Rosalind Painter as a director on 30 April 2018
24 Apr 2018 AA Audited abridged accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Kevin Grix on 18 March 2018
21 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
01 Sep 2016 AA Accounts for a small company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 18 March 2016 no member list
11 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
19 Dec 2015 AA Accounts for a small company made up to 31 March 2015
17 Jul 2015 CERTNM Company name changed tfo dispute resolution LIMITED\certificate issued on 17/07/15
  • RES15 ‐ Change company name resolution on 2015-06-29
17 Jul 2015 CONNOT Change of name notice
23 Jun 2015 TM01 Termination of appointment of Stephen Anthony Mcpartland as a director on 23 June 2015
20 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
09 Jan 2015 AP01 Appointment of Mr William Christopher Quinn as a director on 1 December 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-11
18 Nov 2014 NM06 Change of name with request to seek comments from relevant body
18 Nov 2014 CONNOT Change of name notice
01 Aug 2014 AP01 Appointment of Mr Stephen Anthony Mcpartland as a director on 1 August 2014