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)
10 Mar 2011 TM01 Termination of appointment of Timothy Plant as a director
10 Mar 2011 CH01 Director's details changed for Luminous Makumbe on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Lee Michael Harker on 10 March 2011
20 Apr 2010 CERTNM Company name changed inclusive living sheffield LIMITED\certificate issued on 20/04/10
  • NM06 ‐
17 Mar 2010 AR01 Annual return made up to 18 February 2010
11 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
11 Mar 2010 CONNOT Change of name notice
02 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
17 Dec 2009 AP01 Appointment of Andrew Brown as a director
17 Dec 2009 AP01 Appointment of Andrew Anderson Crooks as a director
25 Sep 2009 288b Appointment terminated director john yeadon
31 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
12 Feb 2009 363a Annual return made up to 28/01/09
12 Feb 2009 288b Appointment terminated director anthony wenham
12 Feb 2009 288b Appointment terminated director susan wenham
12 Feb 2009 288c Director's change of particulars / ian ord / 01/01/2009
12 Feb 2009 288c Director's change of particulars / alan pick / 28/01/2009
12 Feb 2009 288c Director's change of particulars / timothy plant / 01/01/2009
12 Nov 2008 288a Director appointed janet elizabeth grahame
24 Jul 2008 AA Total exemption full accounts made up to 30 June 2007
11 Mar 2008 363s Annual return made up to 16/01/08
07 Dec 2007 288a New director appointed
07 Dec 2007 288a New director appointed
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288a New secretary appointed