SHEFFIELD CITY REGION PROVIDERS NETWORK LIMITED
Status | ACTIVE |
Company No. | 11056192 |
Category | |
Incorporated | 09 Nov 2017 |
Age | 6 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SHEFFIELD CITY REGION PROVIDERS NETWORK LIMITED is an active with number 11056192. It was incorporated 6 years, 6 months, 22 days ago, on 09 November 2017. The company address is North Grove House North Grove House, Rotherham, S60 2AF, South Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 10 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Akeroyd
Appointment date: 2021-04-19
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-11
Officer name: Mr Andrew Mellodew Hartley
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Keith Holmes
Termination date: 2021-02-11
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Helen Hawksby
Appointment date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control statement
Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-09
Psc name: Christopher John Maccormac
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Manson
Cessation date: 2019-05-09
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-09
Officer name: Michelle Manson
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Higham
Appointment date: 2019-05-09
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Timothy Byrne
Appointment date: 2019-05-09
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-09
Officer name: Mr Stephen Keith Holmes
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Elizabeth Margueritte Vose
Appointment date: 2018-09-13
Documents
Some Companies
70 GLENTHORNE ROAD,LONDON,W6 0LR
Number: | 06759692 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 BRIDGE LANE,WARRINGTON,WA4 3AN
Number: | 07013687 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11684571 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE,EDGWARE,HA8 5LD
Number: | 10860319 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOTEL,SCUNTHORPE,DN15 6PY
Number: | 11550084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4188 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL010883 |
Status: | ACTIVE |
Category: | Limited Partnership |