HOUNSLOW ACTION FOR YOUTH ASSOCIATION
Company number 02081759
- Company Overview for HOUNSLOW ACTION FOR YOUTH ASSOCIATION (02081759)
- Filing history for HOUNSLOW ACTION FOR YOUTH ASSOCIATION (02081759)
- People for HOUNSLOW ACTION FOR YOUTH ASSOCIATION (02081759)
- More for HOUNSLOW ACTION FOR YOUTH ASSOCIATION (02081759)
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) |
---|---|---|---|
14 Oct 2020 | AP01 | Appointment of Ms Maeve Begley as a director on 6 October 2020 | |
13 Oct 2020 | PSC01 | Notification of Maeve Begley as a person with significant control on 6 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Jane Louise Smith as a person with significant control on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Jane Louise Smith as a director on 13 October 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Oakleigh House High Street Hartley Wintney Hook RG27 8PE England to Mount Manor House 16 the Mount Guildford GU2 4HN on 27 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
20 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Sep 2019 | PSC01 | Notification of Ian Bryant as a person with significant control on 2 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Ian Bryant as a director on 2 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Nicola Rachel Matthews as a director on 2 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Nicola Rachel Matthews as a person with significant control on 2 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
10 Apr 2019 | PSC01 | Notification of Mary Longhurst as a person with significant control on 8 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Ms Mary Elizabeth Longhurst as a director on 8 April 2019 | |
12 Nov 2018 | TM01 | Termination of appointment of Tina Kumar as a director on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Tina Kumar as a person with significant control on 12 November 2018 | |
12 Nov 2018 | PSC07 | Cessation of Catherine Da Silva as a person with significant control on 12 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Catherine Da Silva as a director on 12 November 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Sep 2018 | PSC07 | Cessation of Sophia Virji as a person with significant control on 12 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Sophia Virji as a director on 12 September 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
03 Jul 2018 | PSC04 | Change of details for Ms Cherryl Martin as a person with significant control on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Ms Cherryl Martin on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Ms Cherryl Martin on 3 July 2018 |