BRITISH PREGNANCY ADVISORY SERVICE
Company number 01803160
- Company Overview for BRITISH PREGNANCY ADVISORY SERVICE (01803160)
- Filing history for BRITISH PREGNANCY ADVISORY SERVICE (01803160)
- People for BRITISH PREGNANCY ADVISORY SERVICE (01803160)
- Charges for BRITISH PREGNANCY ADVISORY SERVICE (01803160)
- More for BRITISH PREGNANCY ADVISORY SERVICE (01803160)
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) |
---|---|---|---|
28 Mar 2024 | TM01 | Termination of appointment of Anne Jane Shevas as a director on 23 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Catherine Lilian Warwick as a director on 23 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
15 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Jane Alison Stewart as a director on 15 September 2023 | |
29 Sep 2023 | TM02 | Termination of appointment of Stephen Franklin as a secretary on 16 September 2023 | |
29 Sep 2023 | AP03 | Appointment of Mrs Verity May Clare Jowett as a secretary on 29 September 2023 | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
20 May 2023 | MA | Memorandum and Articles of Association | |
30 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
13 Mar 2023 | AP01 | Appointment of Ms Debra Holloway as a director on 10 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
08 Mar 2023 | TM01 | Termination of appointment of Lesley Regan as a director on 28 February 2023 | |
06 Dec 2022 | MR05 | All of the property or undertaking has been released from charge 23 | |
14 Nov 2022 | MR05 | All of the property or undertaking has been released from charge 23 | |
05 May 2022 | AD01 | Registered office address changed from 20 Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9BF to Orion House Orion House, 2 Athena Drive Tachbrook Park Leamington Spa Warwickshire CV34 6RQ on 5 May 2022 | |
21 Apr 2022 | MR01 | Registration of charge 018031600030, created on 21 April 2022 | |
04 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
01 Apr 2022 | TM01 | Termination of appointment of John Spencer Collier as a director on 31 March 2022 | |
15 Feb 2022 | AP01 | Appointment of Ms Sam Smethers as a director on 11 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mrs. Siobhan Mary Kenny as a director on 11 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Dr Alison Jane Stewart on 12 November 2021 | |
03 Feb 2022 | AP01 | Appointment of Dr Alison Jane Stewart as a director on 12 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Graham Colbert as a director on 12 November 2021 |