- Company Overview for THE FAMILY MEDIATION COUNCIL (09560220)
- Filing history for THE FAMILY MEDIATION COUNCIL (09560220)
- People for THE FAMILY MEDIATION COUNCIL (09560220)
- More for THE FAMILY MEDIATION COUNCIL (09560220)
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) |
---|---|---|---|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
02 Apr 2023 | AP01 | Appointment of Miss Sarah Christine Hawkins as a director on 1 April 2023 | |
02 Apr 2023 | TM01 | Termination of appointment of Jane Alison Robey as a director on 31 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Daniel Mark Ronson as a director on 7 March 2023 | |
01 Feb 2023 | AP01 | Appointment of Ms Janice Coulton as a director on 1 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Paulette Elaine Morris as a director on 1 January 2023 | |
07 Nov 2022 | AP01 | Appointment of Ms Alison Jane Bull as a director on 31 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | TM01 | Termination of appointment of Sally Jane Wilson as a director on 15 June 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
30 Sep 2021 | AD01 | Registered office address changed from International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU England to International Dispute Resolution Centre 1 Paternoster Lane London EC4M 7BQ on 30 September 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
27 May 2020 | AP01 | Appointment of Dr Paulette Elaine Morris as a director on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Ewan Alexander Malcolm as a director on 26 May 2020 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | AP01 | Appointment of Ms Caroline Susan Bowden as a director on 3 June 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from PO Box EC4Y 1EU International Dispute Resolution Centre the International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU United Kingdom to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 26 April 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Mark Dennis Paulson as a director on 6 December 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | TM01 | Termination of appointment of Richard Adler Schiffer as a director on 14 June 2018 |