CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED
Company number 04779458
- Company Overview for CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED (04779458)
- Filing history for CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED (04779458)
- People for CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED (04779458)
- More for CREDU SUPPORTING YOUNG AND ADULT CARERS LIMITED (04779458)
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) |
---|---|---|---|
24 Aug 2016 | TM01 | Termination of appointment of Teresa Lister as a director on 26 July 2016 | |
30 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
30 Jun 2016 | AP01 | Appointment of Mrs Marjorie Claire Lennox-Smith as a director on 28 April 2016 | |
03 Feb 2016 | AP01 | Appointment of Mrs Denise Bonnette-Anderson as a director on 3 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Michael Stanhope Shooter as a director on 3 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Hannah Marie Evans as a director on 28 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Caroline Mary Collard as a director on 19 January 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Oct 2015 | AP01 | Appointment of Miss Hannah Marie Evans as a director on 18 June 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
02 Jun 2015 | AP01 | Appointment of Mr Gyles David Palmer as a director on 26 February 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Shirley Ann Gittoes as a director on 12 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mrs Caroline Mary Collard as a director on 19 November 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Meriel Edith Milicent Oliver as a director on 8 September 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Janette Lynne Bates as a director on 4 December 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Martin Richard Cavalot as a director on 1 August 2014 | |
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
30 May 2014 | CH01 | Director's details changed for Janette Lynne Bates on 25 April 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Susan Cooper as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Susan Cooper as a director | |
19 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | CC04 | Statement of company's objects | |
17 Dec 2013 | AA | Accounts made up to 31 March 2013 |