Advanced company searchLink opens in new window

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED

Company number 04639160

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 Jan 2016 AP01 Appointment of Mr Anthony Purcell as a director on 3 December 2015
07 Jan 2016 TM02 Termination of appointment of Anastasia Patricia Kelly as a secretary on 3 December 2015
21 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
29 Oct 2015 AP01 Appointment of Mr Alan Geoffrey Pick as a director on 12 March 2015
29 Oct 2015 TM01 Termination of appointment of Grahame Whitfield as a director on 25 September 2015
16 Sep 2015 AP01 Appointment of Ms Natalie Yarrow as a director on 12 June 2015
14 Sep 2015 TM01 Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015
01 Sep 2015 AP03 Appointment of Miss Anastasia Patricia Kelly as a secretary on 12 June 2015
01 Sep 2015 TM02 Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015
04 May 2015 TM01 Termination of appointment of Sandra Ann Marshall as a director on 27 April 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 no member list
11 Mar 2015 AP01 Appointment of Mr Matthew David Gibson as a director on 27 February 2015
11 Mar 2015 TM01 Termination of appointment of Katrina Jones as a director on 27 February 2015
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
19 Dec 2014 TM01 Termination of appointment of Alan Geoffrey Pick as a director on 19 March 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 no member list
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2013 CERTNM Company name changed sheffield centre for independent living LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-01-16
20 Dec 2013 NM06 Change of name with request to seek comments from relevant body
09 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-16
09 Dec 2013 CONNOT Change of name notice
03 Dec 2013 AP03 Appointment of Mrs Janet Elizabeth Grahame as a secretary
02 Dec 2013 CH01 Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013
02 Dec 2013 AP01 Appointment of Mr Darren Robert Lee as a director
02 Dec 2013 AP01 Appointment of Ms Katrina Jones as a director