- Company Overview for THE FAMILY MEDIATION COUNCIL (09560220)
- Filing history for THE FAMILY MEDIATION COUNCIL (09560220)
- People for THE FAMILY MEDIATION COUNCIL (09560220)
- More for THE FAMILY MEDIATION COUNCIL (09560220)
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 |