TRAUMA INFORMED PLYMOUTH NETWORK COMMUNITY INTEREST COMPANY
Company number 13814514
- Company Overview for TRAUMA INFORMED PLYMOUTH NETWORK COMMUNITY INTEREST COMPANY (13814514)
- Filing history for TRAUMA INFORMED PLYMOUTH NETWORK COMMUNITY INTEREST COMPANY (13814514)
- People for TRAUMA INFORMED PLYMOUTH NETWORK COMMUNITY INTEREST COMPANY (13814514)
- More for TRAUMA INFORMED PLYMOUTH NETWORK COMMUNITY INTEREST COMPANY (13814514)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
20 Dec 2024 | TM01 | Termination of appointment of Shelley Shaw as a director on 12 December 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | AD01 | Registered office address changed from 9 Venn Court Plymouth PL3 5NS England to Mannamead Wellbeing Hub Mannamead Road Plymouth PL3 5QL on 26 July 2024 | |
26 Jul 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
25 Apr 2024 | AP03 | Appointment of Mr Philip John Morris as a secretary on 18 April 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of Sarah Louise Newberry as a director on 18 April 2024 | |
23 Feb 2024 | AP01 | Appointment of Mrs Jodie Marie Pitcher as a director on 23 February 2024 | |
16 Feb 2024 | AP01 | Appointment of Miss Sarah Louise Newberry as a director on 14 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Ms Nica Cornell as a director on 31 January 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Philip John Morris as a director on 31 January 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Richard Neil Woodland as a director on 29 January 2024 | |
03 Feb 2024 | TM01 | Termination of appointment of Matthew William Bell as a director on 25 January 2024 | |
03 Feb 2024 | TM02 | Termination of appointment of Matthew William Bell as a secretary on 25 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
23 Oct 2023 | TM01 | Termination of appointment of Oliver David Mackie as a director on 23 October 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | AP01 | Appointment of Mr Matthew William Bell as a director on 20 September 2022 | |
15 Aug 2023 | TM01 | Termination of appointment of Simon Lee Hardwick as a director on 11 August 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Elizabeth Louise Llewellyn-Rees as a director on 8 June 2023 | |
14 Feb 2023 | AP01 | Appointment of Ms Sarah Cox as a director on 13 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from 1 Brunswick Road Plymouth PL4 0NP England to 9 Venn Court Plymouth PL3 5NS on 20 December 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Stuart Francis-Dubois as a director on 10 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Miss Laura Christina Griffiths as a director on 7 October 2022 |