- Company Overview for DISPUTE RESOLUTION OMBUDSMAN (08945616)
- Filing history for DISPUTE RESOLUTION OMBUDSMAN (08945616)
- People for DISPUTE RESOLUTION OMBUDSMAN (08945616)
- Charges for DISPUTE RESOLUTION OMBUDSMAN (08945616)
- More for DISPUTE RESOLUTION OMBUDSMAN (08945616)
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
|
|
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
|
|
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 |