- Company Overview for HERTS PCI CIC (10157697)
- Filing history for HERTS PCI CIC (10157697)
- People for HERTS PCI CIC (10157697)
- Registers for HERTS PCI CIC (10157697)
- More for HERTS PCI CIC (10157697)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
15 Mar 2024 | TM01 | Termination of appointment of Anne Bernadette Partridge as a director on 11 March 2024 | |
08 Feb 2024 | AP01 | Appointment of Mrs Gillian Margaret Warwick-Thompson as a director on 29 January 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Feray Souleiman as a director on 2 February 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Oct 2023 | AD02 | Register inspection address has been changed from 26 Sheepcote Welwyn Garden City AL7 4QD England to 24 Egerton Road Berkhamsted Hertfordshire HP4 1DU | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
02 May 2023 | TM01 | Termination of appointment of Helen Rosamund Errington as a director on 19 April 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
26 Apr 2022 | AP01 | Appointment of Mrs Anne Bernadette Partridge as a director on 20 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Ms Kirsty Victoria Turner as a director on 20 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Miss Siobhann Mckechnie as a director on 20 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Unit 30 Campus 5 Letchworth Garden City SG6 2JF England to Censeo House St. Peters Street St. Albans AL1 3LF on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Diane Lisa Thomas as a director on 31 March 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Mary Fiona Mckenna as a director on 12 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
11 Mar 2020 | AP01 | Appointment of Mrs Feray Souleiman as a director on 2 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mrs Mary Fiona Mckenna as a director on 2 March 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
16 Apr 2019 | TM01 | Termination of appointment of Carol Margaret Kelsey as a director on 15 April 2019 |