CAMBIAN ASPERGER SYNDROME SERVICES LIMITED
Company number 04117476
- Company Overview for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED (04117476)
- Filing history for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED (04117476)
- People for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED (04117476)
- Charges for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED (04117476)
- More for CAMBIAN ASPERGER SYNDROME SERVICES LIMITED (04117476)
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) |
---|---|---|---|
04 Jan 2018 | AP01 | Appointment of Mr Jeremy David Wiles as a director on 2 January 2018 | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Anoop Kang as a director on 12 July 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
03 Mar 2017 | AP03 | Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
05 Jan 2017 | MR04 | Satisfaction of charge 041174760006 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 041174760004 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 041174760005 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 041174760003 in full | |
30 Dec 2016 | TM01 | Termination of appointment of Antonio Romero as a director on 28 December 2016 | |
30 Dec 2016 | AP01 | Appointment of Anne Marie Carrie as a director on 28 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Michael James Mcquaid as a director on 28 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | TM02 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 | |
25 May 2016 | MR01 | Registration of charge 041174760006, created on 18 May 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | MR01 | Registration of charge 041174760005, created on 26 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Andrew Patrick Griffith on 30 January 2015 | |
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 |