- Company Overview for AUTISM EAST MIDLANDS (02053860)
- Filing history for AUTISM EAST MIDLANDS (02053860)
- People for AUTISM EAST MIDLANDS (02053860)
- Charges for AUTISM EAST MIDLANDS (02053860)
- More for AUTISM EAST MIDLANDS (02053860)
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) |
---|---|---|---|
08 Sep 2017 | TM01 | Termination of appointment of Jamie Mark Gordon as a director on 14 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Steve Whiteley as a director on 6 October 2015 | |
18 Jan 2017 | TM01 | Termination of appointment of Thomas Barnet Madar as a director on 4 October 2016 | |
02 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 | Annual return made up to 1 January 2016 no member list | |
17 Feb 2016 | AP01 | Appointment of Mr Nicholas Bryan Chamberlain as a director on 6 October 2015 | |
04 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
04 Oct 2015 | TM01 | Termination of appointment of Kenneth Franklin Udall as a director on 14 September 2015 | |
04 Oct 2015 | TM01 | Termination of appointment of Sally Creedon as a director on 16 September 2015 | |
13 May 2015 | MR01 | Registration of charge 020538600038, created on 11 May 2015 | |
22 Jan 2015 | AR01 | Annual return made up to 1 January 2015 no member list | |
22 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Pam Sedgwick as a director on 8 December 2014 | |
21 Nov 2014 | CERTNM |
Company name changed norsaca\certificate issued on 21/11/14
|
|
21 Nov 2014 | MISC | NE01 | |
20 Oct 2014 | TM01 | Termination of appointment of Stephen William Pearce as a director on 6 October 2014 | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
08 Sep 2014 | TM01 | Termination of appointment of Owen Gray as a director on 31 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Park Hall Autism Resource Centre Park Road Bestwood Village Nottingham NG6 8TQ to Unit 31, Crags Industrial Estate Morven Street Creswell Worksop Nottinghamshire S80 4AJ on 8 September 2014 | |
02 Jul 2014 | AP01 | Appointment of Mrs Pam Sedgwick as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Margaret Reeve as a director | |
14 Mar 2014 | AR01 | Annual return made up to 1 January 2014 no member list |