FIRTH PARK CENTRE FOR LIFE - SOUTH YORKSHIRE


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-07-28 View Report
Gazette. Gazette notice voluntary. 2020-06-23 View Report
Dissolution. Dissolution application strike off company. 2020-06-11 View Report
Accounts. Accounts type micro entity. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-10 View Report
Confirmation statement. Statement with no updates. 2017-07-01 View Report
Accounts. Accounts type micro entity. 2017-04-30 View Report
Annual return. With made up date no member list. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2016-05-09 View Report
Annual return. With made up date no member list. 2015-06-24 View Report
Officers. Officer name: Simon Lindon Lewis. Termination date: 2015-04-16. 2015-06-24 View Report
Accounts. Accounts type total exemption full. 2015-05-16 View Report
Annual return. With made up date no member list. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2014-04-20 View Report
Annual return. With made up date no member list. 2013-06-28 View Report
Accounts. Accounts type total exemption small. 2013-05-11 View Report
Officers. Change date: 2012-10-16. Officer name: Susan Gertrude Spencer. 2012-10-16 View Report
Officers. Change date: 2012-10-16. Officer name: Audrey Florence Mann. 2012-10-16 View Report
Officers. Officer name: Simon Lindon Lewis. Change date: 2012-10-16. 2012-10-16 View Report
Officers. Officer name: Richard Hall. Change date: 2012-10-16. 2012-10-16 View Report
Officers. Officer name: Pauline Patricia Garratt. Change date: 2012-10-16. 2012-10-16 View Report
Officers. Change date: 2012-10-16. Officer name: Mr Richard Brown. 2012-10-16 View Report
Officers. Change date: 2012-10-16. Officer name: Peter Richard Brand. 2012-10-16 View Report
Officers. Change date: 2012-10-16. Officer name: Terence William Hoyland. 2012-10-16 View Report
Annual return. With made up date no member list. 2012-07-06 View Report
Accounts. Accounts type total exemption full. 2012-05-18 View Report
Officers. Officer name: Patricia Moss. 2012-05-03 View Report
Annual return. With made up date no member list. 2011-06-28 View Report
Accounts. Accounts type total exemption full. 2011-05-25 View Report
Annual return. With made up date no member list. 2010-06-28 View Report
Officers. Officer name: Susan Gertrude Spencer. Change date: 2010-06-24. 2010-06-28 View Report
Officers. Change date: 2010-06-24. Officer name: Peter Richard Brand. 2010-06-28 View Report
Officers. Officer name: Richard Hall. Change date: 2010-06-24. 2010-06-28 View Report
Officers. Officer name: Audrey Florence Mann. Change date: 2010-06-24. 2010-06-28 View Report
Officers. Change date: 2010-06-24. Officer name: Simon Lindon Lewis. 2010-06-28 View Report
Officers. Officer name: Patricia Anne Moss. Change date: 2010-06-24. 2010-06-28 View Report
Officers. Change date: 2010-06-24. Officer name: Pauline Patricia Garratt. 2010-06-28 View Report
Accounts. Accounts type total exemption full. 2010-05-20 View Report
Annual return. Legacy. 2009-06-24 View Report
Officers. Description: Director's change of particulars / susan spencer / 24/06/2009. 2009-06-24 View Report
Accounts. Accounts type total exemption full. 2009-06-11 View Report
Incorporation. Memorandum articles. 2009-05-11 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption full. 2008-06-11 View Report
Officers. Description: Appointment terminated director jane sharpe. 2008-05-20 View Report
Annual return. Legacy. 2007-07-19 View Report