Advanced company searchLink opens in new window

CASE MANAGEMENT SOCIETY UK

Company number 04245633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 AD01 Registered office address changed from , Empress Business Centre 380 Chester Road, Manchester, M16 9EA, United Kingdom to 206a West Street Fareham PO16 0HF on 16 March 2021
26 Feb 2021 TM01 Termination of appointment of Jacqueline Mary Salvidge as a director on 11 February 2021
26 Feb 2021 TM01 Termination of appointment of Teresa Moyra Shaw as a director on 11 February 2021
26 Feb 2021 TM01 Termination of appointment of Andrew Pepler as a director on 11 February 2021
26 Feb 2021 TM01 Termination of appointment of Niccola Irwin as a director on 11 February 2021
26 Feb 2021 TM01 Termination of appointment of Victoria Emma Hill Collins as a director on 11 February 2021
09 Sep 2020 AD01 Registered office address changed from , the Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom to 206a West Street Fareham PO16 0HF on 9 September 2020
15 Jul 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
14 Jul 2020 TM01 Termination of appointment of Teresa Moyra Shaw as a director on 17 November 2017
06 Jun 2020 AA Micro company accounts made up to 31 July 2019
29 Dec 2019 AP01 Appointment of Mrs Helen Ovans as a director on 26 November 2019
29 Dec 2019 TM01 Termination of appointment of Karen Elsmore as a director on 26 November 2019
16 Dec 2019 TM01 Termination of appointment of Christopher Bartlett as a director on 26 November 2019
16 Dec 2019 AP01 Appointment of Ms Lisa Maria Brown as a director on 26 November 2019
17 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Joel David Denton Booth as a director on 22 November 2018
17 Jul 2019 TM01 Termination of appointment of Adam Charles Shelverton as a director on 22 November 2018
17 Jul 2019 AP01 Appointment of Ms Emily Louise Nash as a director on 22 November 2018
26 Mar 2019 CH04 Secretary's details changed for Beach Secretaries Limited on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from , 100 Fetter Lane, London, EC4A 1BN to 206a West Street Fareham PO16 0HF on 26 March 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
12 Jul 2018 AP01 Appointment of Ms Teresa Moyra Shaw as a director on 17 November 2017
11 Jul 2018 TM01 Termination of appointment of Sam Harris as a director on 17 November 2017