- 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) |
---|---|---|---|
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
02 May 2018 | TM01 | Termination of appointment of Sarah Ambrose as a director on 1 February 2018 | |
02 May 2018 | TM01 | Termination of appointment of Edward Maxfield as a director on 23 January 2018 | |
02 May 2018 | TM01 | Termination of appointment of Sarah Ambrose as a director on 1 February 2018 | |
02 May 2018 | TM01 | Termination of appointment of Danielle Winteringham as a director on 21 March 2018 | |
08 Nov 2017 | TM01 | Termination of appointment of Pamela Whitmore Fielder as a director on 12 July 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Simon Lord as a director on 11 October 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Pamela Whitmore Fielder as a director on 12 July 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Simon Lord as a director on 11 October 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mr Gary Malcolm Pearce as a director on 24 April 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from The Hamlet Centre Ella Road Thorpe Hamlet Norwich, Norfolk, NR1 4BP to 221 st. Leonards Road Norwich NR1 4JN on 8 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Miss Emma Randall as a director on 19 October 2016 | |
08 Aug 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
08 Aug 2016 | AD03 | Register(s) moved to registered inspection location 221 st. Leonards Road Norwich NR1 4JN | |
08 Aug 2016 | AD02 | Register inspection address has been changed to 221 st. Leonards Road Norwich NR1 4JN | |
08 Aug 2016 | TM01 | Termination of appointment of Ian Michael Bullock as a director on 13 July 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Irene Macdonald on 1 June 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Sarah Ambrose as a director on 4 May 2016 | |
20 Jun 2016 | AP01 | Appointment of Mrs Ann Way as a director on 4 May 2016 | |
20 Jun 2016 | AP01 | Appointment of Miss Danielle Winteringham as a director on 4 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Lucinda Jane Rodger as a director on 31 March 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Nicholas Hancox as a director on 4 May 2016 |