SSAFA FORCES HELP ENTERPRISES LIMITED
Company number 02493614
- Company Overview for SSAFA FORCES HELP ENTERPRISES LIMITED (02493614)
- Filing history for SSAFA FORCES HELP ENTERPRISES LIMITED (02493614)
- People for SSAFA FORCES HELP ENTERPRISES LIMITED (02493614)
- More for SSAFA FORCES HELP ENTERPRISES LIMITED (02493614)
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) |
---|---|---|---|
19 May 2017 | AP01 | Appointment of Sir Andrew Richard Gregory as a director on 16 November 2016 | |
19 May 2017 | TM01 | Termination of appointment of David Paul Murray as a director on 31 August 2016 | |
19 May 2017 | TM01 | Termination of appointment of Alastair Charles Gornall as a director on 19 September 2016 | |
01 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
20 Apr 2016 | AP01 | Appointment of Mr Simon Jeffrey Blum as a director on 17 February 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr Alastair Charles Gornall as a director on 17 February 2016 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | TM01 | Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 | |
15 May 2015 | TM01 | Termination of appointment of Claire Louise Hoather as a director on 12 January 2015 | |
03 Oct 2014 | TM01 | Termination of appointment of David James Ashman as a director on 29 September 2014 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AP01 | Appointment of Ms Corinne Margaret Pluchino as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Keith Wood as a director | |
19 May 2014 | AP01 | Appointment of Air Vice-Marshal the Hon David Paul Murray as a director | |
19 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
13 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
04 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
29 May 2013 | AD01 | Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
02 May 2013 | TM01 | Termination of appointment of Andrew Cumming as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of John Bird as a director |