JESS LOVIBOND THERAPEUTIC SERVICES CIC
Company number 13409066
- Company Overview for JESS LOVIBOND THERAPEUTIC SERVICES CIC (13409066)
- Filing history for JESS LOVIBOND THERAPEUTIC SERVICES CIC (13409066)
- People for JESS LOVIBOND THERAPEUTIC SERVICES CIC (13409066)
- More for JESS LOVIBOND THERAPEUTIC SERVICES CIC (13409066)
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 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
25 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of Andrew David Lovibond as a director on 29 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 10 Fallowfield Sittingbourne ME10 4UT England to 103 Nelson Avenue Minster on Sea Sheerness ME12 3SF on 28 April 2022 | |
16 Jun 2021 | AD01 | Registered office address changed from Balfour Infant School Pattens Lane Rochester ME1 2QT England to 10 Fallowfield Sittingbourne ME10 4UT on 16 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mrs Tanya Dawn Slattery as a director on 15 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Nicky Leroy Debnam as a director on 15 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Andrew David Lovibond as a director on 15 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean Waterlooville PO8 0BT United Kingdom to Balfour Infant School Pattens Lane Rochester ME1 2QT on 10 June 2021 | |
19 May 2021 | CICINC | Incorporation of a Community Interest Company |