PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C.
Company number 09042562
- Company Overview for PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C. (09042562)
- Filing history for PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C. (09042562)
- People for PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C. (09042562)
- More for PROTECTIVE BEHAVIOURS CONSORTIUM C.I.C. (09042562)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Stuart Richard Wilcox on 18 November 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from Studio 314, Scott House, the Custard Factory, Gibb Street Birmingham B9 4AA England to 16-18 Station Street Meltham Holmfirth HD9 5QL on 19 May 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from Studio 315, Scott House the Custard Factory Gibb Street Birmingham B9 4AA to Studio 314, Scott House, the Custard Factory, Gibb Street Birmingham B9 4AA on 7 February 2019 | |
07 Feb 2019 | TM02 | Termination of appointment of Julie Ann Nicholson as a secretary on 31 January 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Stuart Richard Wilcox on 17 November 2016 | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | AP01 | Appointment of Mrs Rebecca Elouafi as a director on 1 July 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 15 May 2016 no member list |