- Company Overview for PRESCQIPP C.I.C. (09814012)
- Filing history for PRESCQIPP C.I.C. (09814012)
- People for PRESCQIPP C.I.C. (09814012)
- Registers for PRESCQIPP C.I.C. (09814012)
- More for PRESCQIPP C.I.C. (09814012)
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) |
---|---|---|---|
01 Jul 2024 | AP01 | Appointment of Mr Bruce Adrian Warner as a director on 1 July 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Kevan Ian Wind as a director on 30 June 2024 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
02 Feb 2023 | AP03 | Appointment of Miss Angela Mason as a secretary on 1 February 2023 | |
02 Feb 2023 | TM02 | Termination of appointment of Michelle Louise Harrison as a secretary on 1 February 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Ms Carol Anne Roberts on 24 August 2020 | |
03 Sep 2020 | AP01 | Appointment of Mrs Julie Lizbeth Wood as a director on 1 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from C/O the Accounting Crew 85 Tottenham Court Road London W1T 4TQ to 6 Queen Street Leeds LS1 2TW on 24 August 2020 | |
20 May 2020 | CH01 | Director's details changed for Mrs Carole Ann Crawford on 19 May 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
15 Apr 2019 | AD02 | Register inspection address has been changed from Flat 4 54 st. Andrews Road Montpelier Bristol BS6 5EH England to 25 Durham Street Cardiff CF11 6PB | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
17 Aug 2018 | AP01 | Appointment of Mrs Carole Ann Crawford as a director on 10 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Carol-Anne Anne Roberts on 17 August 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Liam David Cahill as a director on 25 July 2018 | |
13 Apr 2018 | PSC08 | Notification of a person with significant control statement |