YORKSHIRE AND HUMBERSIDE PARENTING ASSESSMENT AND SUPPORT SERVICE LIMITED
Company number 05958167
- Company Overview for YORKSHIRE AND HUMBERSIDE PARENTING ASSESSMENT AND SUPPORT SERVICE LIMITED (05958167)
- Filing history for YORKSHIRE AND HUMBERSIDE PARENTING ASSESSMENT AND SUPPORT SERVICE LIMITED (05958167)
- People for YORKSHIRE AND HUMBERSIDE PARENTING ASSESSMENT AND SUPPORT SERVICE LIMITED (05958167)
- Charges for YORKSHIRE AND HUMBERSIDE PARENTING ASSESSMENT AND SUPPORT SERVICE LIMITED (05958167)
- More for YORKSHIRE AND HUMBERSIDE PARENTING ASSESSMENT AND SUPPORT SERVICE LIMITED (05958167)
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) |
---|---|---|---|
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
16 Aug 2022 | AD01 | Registered office address changed from 45 Main Street Cranswick Driffield YO25 9QN England to 1 Helme Croft Driffield East Yorkshire YO25 5BX on 16 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Susan Denise Chipman as a director on 16 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Joseph Ronald Chipman as a director on 16 August 2022 | |
16 Aug 2022 | TM02 | Termination of appointment of Rhiannon Angela Chipman as a secretary on 16 August 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | AP03 | Appointment of Mrs Rhiannon Angela Chipman as a secretary on 1 September 2018 | |
06 Oct 2020 | TM02 | Termination of appointment of Summer Mia Eve Welburn as a secretary on 1 September 2018 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Joseph Ronald Chipman on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mrs Susan Denise Chipman on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mrs Rhiannon Angela Chipman on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Heathering Dead Lane, Bainton Driffield East Yorkshire YO25 9NN to 45 Main Street Cranswick Driffield YO25 9QN on 19 June 2019 | |
29 Sep 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
21 Aug 2018 | AP01 | Appointment of Mrs Rhiannon Angela Chipman as a director on 20 August 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
12 Jul 2017 | MR04 | Satisfaction of charge 1 in full |