- Company Overview for THE HAMLET CENTRE TRUST (02518973)
- Filing history for THE HAMLET CENTRE TRUST (02518973)
- People for THE HAMLET CENTRE TRUST (02518973)
- Charges for THE HAMLET CENTRE TRUST (02518973)
- Registers for THE HAMLET CENTRE TRUST (02518973)
- More for THE HAMLET CENTRE TRUST (02518973)
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) |
---|---|---|---|
02 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
29 Jun 2021 | AD02 | Register inspection address has been changed from The Hamlet Charity Head Office Johnson Place Norwich NR2 1SJ England to The Hamlet Charity Ella Road Ella Road Norwich NR1 4BP | |
29 Jun 2021 | AD02 | Register inspection address has been changed from 221 st. Leonards Road Norwich NR1 4JN England to The Hamlet Charity Head Office Johnson Place Norwich NR2 1SJ | |
26 Jun 2021 | AD04 | Register(s) moved to registered office address The Hamlet Charity Head Office Johnson Place Norwich NR2 1SJ | |
26 May 2021 | AP01 | Appointment of Miss Alexandra Lynch as a director on 19 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Jonathan Nelson as a director on 19 May 2021 | |
19 Nov 2020 | TM01 | Termination of appointment of Gary Malcolm Pearce as a director on 4 November 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from The Hamlet Children's Centre Johnson Place Norwich NR2 1SJ England to The Hamlet Charity Head Office Johnson Place Norwich NR2 1SJ on 27 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 221 st. Leonards Road Norwich NR1 4JN England to The Hamlet Children's Centre Johnson Place Norwich NR2 1SJ on 17 August 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
28 May 2020 | TM01 | Termination of appointment of Nicholas Hancox as a director on 8 May 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Tania Davies as a director on 1 January 2020 | |
25 Jul 2019 | AP01 | Appointment of Mr Stephen Riley-Elliott as a director on 24 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mrs Caron Betts as a director on 24 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Emma Jane Randall as a director on 24 July 2019 | |
18 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
03 Apr 2019 | TM01 | Termination of appointment of Irene Macdonald as a director on 31 March 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Steven Ho as a director on 15 January 2019 | |
14 Aug 2018 | AP01 | Appointment of Mrs Susan Lilian Coombe as a director on 24 July 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Steven Ho as a director on 24 July 2018 | |
14 Aug 2018 | AP01 | Appointment of Mrs Hester Joanna Rachel Coutanche as a director on 24 July 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Jenny Mayne as a director on 24 July 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |