NATIONAL FAMILY CARER NETWORK

06325485
23 KESTREL CLOSE HARTLEPOOL CLEVELAND TS26 0SP

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2016 accounts Annual Accounts 4 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2016 officers Termination of appointment of director (Molly Marie Mattingly) 1 Buy now
05 Aug 2016 officers Termination of appointment of director (Marcella Septima Cooper) 1 Buy now
12 Jan 2016 accounts Annual Accounts 15 Buy now
07 Aug 2015 annual-return Annual Return 8 Buy now
07 Aug 2015 officers Change of particulars for director (Ms Elizabeth Mary Barraclough) 2 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 accounts Annual Accounts 21 Buy now
02 Sep 2014 annual-return Annual Return 7 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 officers Appointment of director (Dame Philippa Margaret Russell) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Alison Giraud-Saunders) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Ms Julia Erskine) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Ms Mollie Marie Mattingly) 2 Buy now
20 Jan 2014 accounts Annual Accounts 18 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 annual-return Annual Return 7 Buy now
27 Jul 2013 officers Termination of appointment of secretary (Ralph Rosen) 1 Buy now
27 Jul 2013 officers Termination of appointment of director (Ralph Rosen) 1 Buy now
19 Jul 2013 officers Appointment of director (Ms Mollie Marie Mattingly) 2 Buy now
04 Jul 2013 officers Appointment of director (Ms Elizabeth Mary Barraclough) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (Ann Fergusson) 1 Buy now
17 Dec 2012 accounts Annual Accounts 14 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 officers Appointment of director (Ms Julia Erskin) 2 Buy now
14 Aug 2012 officers Appointment of director (Ms Marcella Septima Cooper) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Ralph Rosen) 2 Buy now
13 Aug 2012 officers Change of particulars for secretary (Mr Ralph Rosen) 1 Buy now
25 Oct 2011 accounts Annual Accounts 14 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 officers Termination of appointment of director (Ann Fergusson) 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Jean Willson) 1 Buy now
22 Nov 2010 accounts Annual Accounts 15 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
10 Aug 2010 officers Appointment of director (Ms Ann Fergusson) 2 Buy now
10 Aug 2010 officers Appointment of director (Ms Ann Fergusson) 2 Buy now
10 Aug 2010 officers Appointment of director (Ms Carol Robinson) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Mr Ralph Rosen) 2 Buy now
10 Aug 2010 officers Termination of appointment of director (Hazel Morgan) 1 Buy now
10 Aug 2010 officers Change of particulars for director (Alison Giraud-Saunders) 2 Buy now
31 Oct 2009 accounts Annual Accounts 14 Buy now
05 Aug 2009 annual-return Annual return made up to 26/07/09 3 Buy now
26 Jun 2009 officers Director appointed mr ralph rosen 1 Buy now
26 Jun 2009 officers Appointment terminated director ralph rosen 1 Buy now
26 Jun 2009 officers Secretary appointed mr ralph rosen 1 Buy now
23 Jun 2009 resolution Resolution 19 Buy now
05 Jun 2009 officers Director appointed ralph rosen 4 Buy now
23 Jan 2009 accounts Annual Accounts 3 Buy now
06 Jan 2009 officers Appointment terminated secretary joan cox 1 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from merchants house wapping road bristol BS1 4RW 1 Buy now
06 Aug 2008 annual-return Annual return made up to 26/07/08 3 Buy now
15 Jul 2008 officers Appointment terminated director maurice collins 1 Buy now
15 Jul 2008 officers Appointment terminated director philippa russell 1 Buy now
22 Apr 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
18 Mar 2008 officers Director appointed maurice collins 2 Buy now
18 Mar 2008 officers Director appointed hazel margaret morgan 2 Buy now
17 Jan 2008 officers New secretary appointed 2 Buy now
17 Jan 2008 officers Secretary resigned 1 Buy now
26 Jul 2007 incorporation Incorporation Company 26 Buy now