- Company Overview for AUTISMABLE CIC (09481285)
- Filing history for AUTISMABLE CIC (09481285)
- People for AUTISMABLE CIC (09481285)
- More for AUTISMABLE CIC (09481285)
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) |
---|---|---|---|
05 Nov 2017 | TM01 | Termination of appointment of Kelly Michelle Fasa as a director on 23 October 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Ileene Byrne as a director on 30 July 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Michelle Poole as a director on 3 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Dean Hurren as a director on 25 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Ileene Byrne as a director on 3 November 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Andrew George Forster on 15 September 2016 | |
24 Aug 2016 | AP01 | Appointment of Mrs Sarah Farrell as a director on 23 August 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list | |
27 Nov 2015 | AP03 | Appointment of Mr Andrew Forster as a secretary on 26 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Nichola Laidler as a secretary on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Nichola Laidler as a director on 26 November 2015 | |
22 Sep 2015 | AP01 | Appointment of Ms Kelly Michelle Fasa as a director on 1 September 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 75 Egerton Road South Shields Tyne and Wear NE34 0rd to The Customs Space the Captains Row South Shields Tyne and Wear NE33 5AS on 11 June 2015 | |
10 Mar 2015 | CICINC | Incorporation of a Community Interest Company |