SURREY FAMILY & MEDIATION SERVICES
Company number 04363273
- Company Overview for SURREY FAMILY & MEDIATION SERVICES (04363273)
- Filing history for SURREY FAMILY & MEDIATION SERVICES (04363273)
- People for SURREY FAMILY & MEDIATION SERVICES (04363273)
- More for SURREY FAMILY & MEDIATION SERVICES (04363273)
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) |
---|---|---|---|
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
16 Jan 2023 | PSC01 | Notification of Francis Preedy as a person with significant control on 19 December 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Samantha Laura Catherine Singer as a director on 19 December 2022 | |
06 Jan 2023 | PSC07 | Cessation of Samantha Laura Catherine Singer as a person with significant control on 19 December 2022 | |
06 Jan 2023 | TM01 | Termination of appointment of Emily Centeno as a director on 9 September 2022 | |
06 Jan 2023 | TM01 | Termination of appointment of Anne Fiona Mason Powell as a director on 28 June 2022 | |
24 May 2022 | AD01 | Registered office address changed from Adelphi Court Unit 205 1-3 East Street Epsom KT17 1BB England to Room F, Guildford Institute Ward Street Guildford GU1 4LH on 24 May 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
08 Feb 2022 | PSC01 | Notification of Samantha Laura Catherine Singer as a person with significant control on 14 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Ms Samantha Laura Catherine Singer as a director on 14 January 2022 | |
03 Sep 2021 | TM01 | Termination of appointment of Brian Smith as a director on 8 June 2021 | |
21 Jul 2021 | AP01 | Appointment of Ms Emily Centeno as a director on 4 June 2021 | |
20 Jul 2021 | PSC07 | Cessation of Sarah Archibald as a person with significant control on 16 June 2021 | |
20 Jul 2021 | PSC01 | Notification of David Brooks as a person with significant control on 16 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Sarah Archibald as a director on 16 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
20 Apr 2021 | AP01 | Appointment of Ms Jane Clare Olsen as a director on 12 February 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr David Stuart Brooks as a director on 24 April 2020 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Mike Gibbons as a director on 7 November 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from 44C Church Street Reigate RH2 0AJ England to Adelphi Court Unit 205 1-3 East Street Epsom KT17 1BB on 21 June 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates |