TOGETHER FOR CHILDREN SUNDERLAND LIMITED
Company number 10085290
- Company Overview for TOGETHER FOR CHILDREN SUNDERLAND LIMITED (10085290)
- Filing history for TOGETHER FOR CHILDREN SUNDERLAND LIMITED (10085290)
- People for TOGETHER FOR CHILDREN SUNDERLAND LIMITED (10085290)
- More for TOGETHER FOR CHILDREN SUNDERLAND LIMITED (10085290)
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) |
---|---|---|---|
29 Jul 2022 | AA | Full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from Stanfield Business Centre Addison Street Sunderland SR2 8SZ England to City Hall Floor 2 Plater Way Sunderland SR1 3AA on 16 February 2022 | |
09 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
30 Sep 2020 | AP01 | Appointment of Ms Jillian Laverick as a director on 30 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Sandra Elizabeth Mitchell as a director on 30 September 2020 | |
02 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Paul Moffat as a director on 27 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Steven Philip Mason as a director on 27 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Ms Catherine Mary Hearne as a director on 27 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
01 Apr 2020 | TM01 | Termination of appointment of Deborah Mary Jenkins as a director on 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Michael Howell Dillon as a director on 31 March 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr David James Gallagher as a director on 10 February 2020 | |
16 Jan 2020 | AP01 | Appointment of Mrs Denise Mary Exley as a director on 27 November 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Peter Michael Fidler as a director on 25 September 2019 | |
20 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Aug 2019 | AP01 | Appointment of Mrs Catherine Elizabeth Auld as a director on 29 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Paul Scott Wilson as a director on 29 July 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Mrs Suzanne Deborah Carty on 27 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Stephen George Renwick on 27 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Ms Jill Patricia Colbert on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of David Michael Blake as a director on 26 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN to Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 5 June 2019 |