AMBER CRISIS PREGNANCY CARE

07677232
56 CROYDON ROAD WEST WICKHAM BR4 9HU

Documents

Documents
Date Category Description Pages
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Annual Accounts 3 Buy now
27 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 officers Appointment of secretary (Mr Richard Greenhalgh) 2 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 3 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Appointment of director (Mr Paul William Whittle) 2 Buy now
29 May 2020 officers Termination of appointment of director (Michael Peter Watson) 1 Buy now
11 Jan 2020 officers Termination of appointment of director (Dorothy Linda Batten) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 officers Appointment of director (Mr Richard George Cienciala) 2 Buy now
14 Mar 2019 officers Appointment of director (Ms Elzbieta Lucyna Cienciala) 2 Buy now
14 Mar 2019 officers Appointment of director (Ms Philippa Dominique Tagg) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Alexander Wilbert Beckett Park) 1 Buy now
12 Mar 2019 officers Termination of appointment of secretary (Michael Peter Watson) 1 Buy now
27 Aug 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2017 accounts Annual Accounts 2 Buy now
27 Aug 2016 accounts Annual Accounts 2 Buy now
18 Aug 2016 annual-return Annual Return 5 Buy now
19 Sep 2015 accounts Annual Accounts 2 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 officers Appointment of secretary (Mr Michael Peter Watson) 2 Buy now
02 Jul 2015 officers Termination of appointment of secretary (Alexander Wilbert Beckett Park) 1 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2014 accounts Amended Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 3 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 officers Change of particulars for director (Reverend Jonathon James Hanslip Ward) 2 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 officers Appointment of director (Reverend Jonathan James Hanslip Ward) 2 Buy now
19 Jul 2012 officers Change of particulars for secretary (Alexander Wilbert Beckett Park) 1 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
18 Jul 2012 officers Appointment of director (Mr Michael Peter Watson) 2 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2012 miscellaneous Miscellaneous 1 Buy now
02 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
16 Jan 2012 officers Termination of appointment of director (Julie Connolly) 2 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2011 incorporation Incorporation Company 45 Buy now