- Company Overview for CASE MANAGEMENT SOCIETY UK (04245633)
- Filing history for CASE MANAGEMENT SOCIETY UK (04245633)
- People for CASE MANAGEMENT SOCIETY UK (04245633)
- More for CASE MANAGEMENT SOCIETY UK (04245633)
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 |