BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Accounts. Accounts type total exemption full. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Officers. Appointment date: 2022-02-02. Officer name: Mrs Anne Exton. 2022-02-14 View Report
Officers. Appointment date: 2022-01-12. Officer name: Jane Mills. 2022-01-25 View Report
Officers. Officer name: Marc Stephen Reid. Termination date: 2022-01-11. 2022-01-24 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-05-27 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mrs Karen Denise Fountaine. 2021-04-05 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr Alan Ross Guy. 2021-04-05 View Report
Address. Change date: 2021-03-16. New address: 2 Beech Tree Farm Barns Stanmore Road East Ilsley Newbury RG20 7LU. Old address: Room F8, Tob1 University of Reading Earley Gate, Whiteknights Road Reading RG6 6AT England. 2021-03-16 View Report
Accounts. Accounts type total exemption full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Officers. Termination date: 2019-03-15. Officer name: Joanna Rachael Flowers. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Officers. Appointment date: 2017-11-14. Officer name: Joanna Rachael Flowers. 2018-11-13 View Report
Officers. Officer name: Catherine Pynn. Termination date: 2017-11-14. 2018-11-13 View Report
Officers. Officer name: Barry Mchale. Termination date: 2017-11-14. 2018-11-13 View Report
Address. New address: Room F8, Tob1 University of Reading Earley Gate, Whiteknights Road Reading RG6 6AT. Change date: 2018-06-12. Old address: 13 Boult Street Reading RG1 4rd England. 2018-06-12 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Persons with significant control. Withdrawal date: 2017-11-08. 2017-11-08 View Report
Officers. Appointment date: 2016-09-08. Officer name: Mr Marc Stephen Reid. 2017-11-08 View Report
Officers. Appointment date: 2016-09-08. Officer name: Mrs Margaret Haines. 2017-11-08 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Officers. Officer name: Reverend Catherine Pynn. Change date: 2016-10-01. 2016-11-16 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Officers. Change date: 2016-08-16. Officer name: Thomas Eggar Secretaries Limited. 2016-08-18 View Report
Incorporation. Memorandum articles. 2016-07-13 View Report
Resolution. Description: Resolutions. 2016-07-13 View Report
Change of constitution. Statement of companys objects. 2016-07-13 View Report
Officers. Officer name: Thomas Eggar Secretaries Limited. Change date: 2015-12-17. 2016-02-04 View Report
Address. Old address: C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX. Change date: 2016-01-07. New address: 13 Boult Street Reading RG1 4rd. 2016-01-07 View Report
Accounts. Accounts type total exemption full. 2015-12-21 View Report
Officers. Appointment date: 2015-10-27. Officer name: Mr Barry Mchale. 2015-12-17 View Report
Annual return. With made up date no member list. 2015-12-17 View Report
Officers. Officer name: Dorcas Ward. Termination date: 2015-10-27. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Annual return. With made up date no member list. 2014-11-20 View Report
Officers. Change date: 2014-08-15. Officer name: Thomas Eggar Secretaries Limited. 2014-11-20 View Report
Address. Old address: Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR. Change date: 2014-05-23. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-01-08 View Report
Annual return. With made up date no member list. 2013-11-12 View Report
Officers. Change date: 2013-11-12. Officer name: Mr John Michael Pass. 2013-11-12 View Report