PENINSULA AUTISM SERVICES & SUPPORT LIMITED
Company number 03804697
- Company Overview for PENINSULA AUTISM SERVICES & SUPPORT LIMITED (03804697)
- Filing history for PENINSULA AUTISM SERVICES & SUPPORT LIMITED (03804697)
- People for PENINSULA AUTISM SERVICES & SUPPORT LIMITED (03804697)
- Charges for PENINSULA AUTISM SERVICES & SUPPORT LIMITED (03804697)
- More for PENINSULA AUTISM SERVICES & SUPPORT LIMITED (03804697)
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) |
---|---|---|---|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
18 Feb 2016 | MR04 | Satisfaction of charge 12 in full | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Mar 2013 | AA01 | Previous accounting period shortened from 29 April 2013 to 31 December 2012 | |
23 Jan 2013 | AA | Total exemption full accounts made up to 29 April 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
12 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
07 Jun 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 29 April 2012 | |
06 Jun 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
14 May 2012 | SH08 | Change of share class name or designation | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |