- Company Overview for DISABILITY NETWORK C.I.C. (11398483)
- Filing history for DISABILITY NETWORK C.I.C. (11398483)
- People for DISABILITY NETWORK C.I.C. (11398483)
- More for DISABILITY NETWORK C.I.C. (11398483)
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) |
---|---|---|---|
18 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Emma Louise Woodhouse on 10 May 2021 | |
14 May 2021 | AP01 | Appointment of Mrs Gillian Jane Spencer as a director on 5 May 2021 | |
14 May 2021 | AP01 | Appointment of Mrs Emma Louise Woodhouse as a director on 5 May 2021 | |
14 May 2021 | AP01 | Appointment of Mrs Shan Margaret Jaehrig as a director on 5 May 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from 5 Market Arcade Gainsborough Lincolnshire DN21 2DY England to 18 Parnell Street Parnell Street Gainsborough Lincolnshire DN21 2NB on 12 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Michelle Leighton as a director on 22 October 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Linda Hewitson as a director on 22 October 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Jun 2020 | TM01 | Termination of appointment of Alister Paul Williams as a director on 25 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of David John Cotton as a director on 25 May 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Apr 2020 | PSC01 | Notification of Sheila Christine Bibb as a person with significant control on 2 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Michelle Leighton as a person with significant control on 2 April 2020 | |
10 Mar 2020 | AP01 | Appointment of Mrs Linda Hewitson as a director on 26 February 2020 | |
05 Mar 2020 | AP03 | Appointment of Mr Paul Christopher Birkitt as a secretary on 25 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 1B Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA to 5 Market Arcade Gainsborough Lincolnshire DN21 2DY on 2 March 2020 | |
05 Jun 2019 | AP01 | Appointment of Mr Alister Paul Williams as a director on 5 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
29 May 2019 | AP01 | Appointment of Mr David Richard Wilkinson-Hayes as a director on 17 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Joyce Agnes Holly Doris Jacobs as a secretary on 28 May 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Ann Mahalah Knight as a director on 14 March 2019 | |
15 Feb 2019 | AP01 | Appointment of Rev. Cllr. David John Cotton as a director on 27 August 2018 | |
01 Nov 2018 | AP01 | Appointment of Cllr. Mrs Gillian Florence Bardsley as a director on 29 August 2018 |