Advanced company searchLink opens in new window

THE SERVICE OFFICE OF FAMILIES ANONYMOUS (UK, EIRE AND GIBRALTAR) LIMITED

Company number 08286152

Filter by category

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)
07 Jun 2018 TM01 Termination of appointment of Janet Mary Stuart as a director on 12 May 2018
07 Jun 2018 AP01 Appointment of Mr Sedley Linton Charles Proctor as a director on 12 May 2018
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
18 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
16 Nov 2017 TM01 Termination of appointment of Simon Charles Garland as a director on 29 April 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 Aug 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / kathleen ann salt
15 Jul 2016 AP01 Appointment of Jeba Waheed as a director on 16 May 2016
13 Jul 2016 TM01 Termination of appointment of Cassandra Bhatia as a director on 24 April 2016
27 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
23 Jun 2016 TM01 Termination of appointment of Richard Walter Jones as a director on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Beverley John Bigham as a director on 15 June 2016
06 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Janet Mary Stuart.
27 May 2016 AP01 Appointment of Mrs Alexandra Mandrides as a director on 15 May 2016
27 May 2016 AP01 Appointment of Kathleen Ann Salt as a director on 16 May 2016
27 May 2016 AP01 Appointment of Michael Joseph Allen as a director on 16 May 2016
24 May 2016 AP01 Appointment of Graham William Jackson as a director on 5 May 2016
12 May 2016 AP01 Appointment of Janet Mary Stuart as a director on 10 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/06/2016.
03 May 2016 MA Memorandum and Articles of Association
03 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2015 AR01 Annual return made up to 8 November 2015 no member list
03 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
31 Jul 2015 AP01 Appointment of Mrs Kate Sullivan as a director
25 Jun 2015 AP01 Appointment of Kate Sullivan as a director on 30 May 2015