- Company Overview for ALEXANDRA ROSE CHARITY (00279157)
- Filing history for ALEXANDRA ROSE CHARITY (00279157)
- People for ALEXANDRA ROSE CHARITY (00279157)
- More for ALEXANDRA ROSE CHARITY (00279157)
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) |
---|---|---|---|
27 Jul 2020 | TM01 | Termination of appointment of Aaron Joel Mills as a director on 23 July 2020 | |
21 May 2020 | AP01 | Appointment of Ms Celia Esme Louise Cole as a director on 7 May 2020 | |
19 May 2020 | AP01 | Appointment of Ms Mara Elizabeth Larson-Richard as a director on 7 May 2020 | |
19 May 2020 | AP01 | Appointment of Ms Patricia Fanny Kokocinska as a director on 7 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Alison Chan as a director on 7 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
20 Jan 2020 | CH01 | Director's details changed for Ms Ambrita Shahani-Tuckwell on 18 January 2020 | |
09 Oct 2019 | CH01 | Director's details changed for Ms Ambrita Shahani on 1 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Anna Rebecca Sanders on 1 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY England to 5 Mead Lane the Oast House, C/O Abi Ltd. 5 Mead Lane Farnham Surrey GU9 7DY on 9 October 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Genevieve Curtis as a director on 30 August 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Michael George Morris as a director on 25 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Alan John Kirby as a director on 25 July 2019 | |
17 May 2019 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY on 17 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
16 May 2019 | TM02 | Termination of appointment of Southern Secretarial Services Limited as a secretary on 5 May 2019 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Michael George Morris on 2 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
05 Apr 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
13 Oct 2017 | CH01 | Director's details changed for Ms Ambrita Shahani on 13 October 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Aug 2017 | TM01 | Termination of appointment of Angela Anne Anderson as a director on 20 June 2017 |