Advanced company searchLink opens in new window

THE FAMILY MEDIATION COUNCIL

Company number 09560220

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)
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from PO Box EC4Y 1EU International Dispute Resolution Centre the International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU United Kingdom to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 26 April 2019
07 Dec 2018 TM01 Termination of appointment of Mark Dennis Paulson as a director on 6 December 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 TM01 Termination of appointment of Richard Adler Schiffer as a director on 14 June 2018
11 Jun 2018 AP03 Appointment of Mr Allan Blake as a secretary on 20 May 2018
11 Jun 2018 AD01 Registered office address changed from Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England to PO Box EC4Y 1EU International Dispute Resolution Centre the International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 11 June 2018
11 Jun 2018 TM02 Termination of appointment of Paul Christopher Neale as a secretary on 20 May 2018
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE United Kingdom to Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 5 April 2018
18 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 TM01 Termination of appointment of Karen Lynne Barham as a director on 27 April 2017
26 Jun 2017 AP01 Appointment of Mr Allan Blake as a director
26 Jun 2017 AP01 Appointment of Mr Allan Blake as a director on 23 June 2017
25 Jun 2017 AP01 Appointment of Mr Daniel Mark Ronson as a director on 23 June 2017
10 Jun 2017 AP01 Appointment of Mrs Sally Jane Wilson as a director on 20 April 2017
11 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Aftab Hussain Pirbhai as a director on 1 March 2017
16 Sep 2016 TM01 Termination of appointment of Thomas Andre Lewis Greensmith as a director on 14 September 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AP01 Appointment of Mr Richard Adler Schiffer as a director on 9 June 2016
04 May 2016 AR01 Annual return made up to 24 April 2016 no member list
03 May 2016 AP01 Appointment of Mr John Taylor as a director on 18 April 2016
03 May 2016 AP01 Appointment of Mr Aftab Hussain Pirbhai as a director on 19 April 2016
03 May 2016 TM01 Termination of appointment of Hugh England as a director on 14 April 2016