- Company Overview for INVOLVE COMMUNITY SERVICES (03332555)
- Filing history for INVOLVE COMMUNITY SERVICES (03332555)
- People for INVOLVE COMMUNITY SERVICES (03332555)
- More for INVOLVE COMMUNITY SERVICES (03332555)
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) |
---|---|---|---|
03 Dec 2019 | TM01 | Termination of appointment of Kate Lorraine Bishop as a director on 14 November 2019 | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Renze Kramer as a director on 2 October 2019 | |
16 Aug 2019 | AP01 | Appointment of Mrs Roumiana Radountcheva as a director on 15 August 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Michael James Gibson as a director on 23 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
09 Nov 2018 | TM01 | Termination of appointment of Edward Henry Ewen Sawbridge as a director on 18 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Malcolm Fox Dudson as a director on 18 October 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
12 Jan 2018 | TM01 | Termination of appointment of Jamie John Hastings Mcdougall as a director on 6 November 2017 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr John Rogers as a director on 9 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of John Neville Dougall as a director on 9 October 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Jamie John Hastings Mcdougall on 8 March 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Gareth Michael Barnard as a director on 15 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of John Edward Lowther as a director on 5 October 2016 | |
10 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Ground Floor, Amber House Market Street Bracknell Berkshire RG12 1JB to The Court House the Broadway Town Square Bracknell Berkshire RG12 1AE on 2 November 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Geoffrey Stuart Hallet as a director on 22 July 2016 | |
27 Apr 2016 | AP01 | Appointment of Mrs Fiona Morag Kelly as a director on 1 February 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Simon John Drew as a director on 31 March 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
26 Jan 2016 | AP01 | Appointment of Ms Kate Lorraine Bishop as a director on 19 December 2015 |