THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED
Company number 03451361
- Company Overview for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- Filing history for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- People for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- Insolvency for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- More for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
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) |
---|---|---|---|
01 Jun 2018 | AD01 | Registered office address changed from 25 Church Road Bishopstoke Eastleigh Hampshire SO50 6BL to Suite 2 Crescent House Yonge Close Eastleigh SO50 9SX on 1 June 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Kelvin Milton Currie as a director on 12 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Rosemary Margaret Black as a director on 1 March 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr David Russell Brookes as a director on 21 September 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
17 Feb 2017 | TM01 | Termination of appointment of David John Bullock as a director on 16 February 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Nov 2016 | AP01 | Appointment of Reverand Robert Sanday as a director | |
19 Sep 2016 | AP01 | Appointment of Mrs Gloria Pullen as a director on 16 June 2016 | |
19 Sep 2016 | AP01 | Appointment of Rev Robert Sanday as a director on 15 September 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Jennifer Ann Fothergill as a director on 5 March 2016 | |
18 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 | Annual return made up to 19 November 2015 no member list | |
27 Nov 2015 | CH01 | Director's details changed for Mr Kelvin Milton Currie on 1 September 2015 | |
25 Jun 2015 | AUD | Auditor's resignation | |
18 Jun 2015 | AD01 | Registered office address changed from Spitfire House High Street Southampton Hampshire SO14 2DF to 25 Church Road Bishopstoke Eastleigh Hampshire SO50 6BL on 18 June 2015 | |
22 Dec 2014 | AR01 | Annual return made up to 19 November 2014 no member list | |
22 Dec 2014 | TM01 | Termination of appointment of Clive Leslie White as a director on 1 February 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Barrie Clifford Hill as a director on 1 June 2014 | |
20 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Dec 2013 | TM01 | Termination of appointment of Fiona Heald as a director | |
23 Dec 2013 | TM02 | Termination of appointment of Clive White as a secretary | |
27 Nov 2013 | AA | Full accounts made up to 31 March 2013 |