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) |
---|---|---|---|
20 Nov 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
23 Jul 2013 | CH01 | Director's details changed for Mr Kelvin Milton Currie on 22 July 2013 | |
11 Jul 2013 | AP01 | Appointment of Mr Kelvin Milton Currie as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Frances Woolley as a director | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 no member list | |
05 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Oct 2012 | AP01 | Appointment of Mr Roger James Beeson as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Edith Randall as a director | |
22 Mar 2012 | AP01 | Appointment of Fiona Heald as a director | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 no member list | |
28 Nov 2011 | TM01 | Termination of appointment of Denise Cafarelli Dees as a director | |
28 Nov 2011 | TM02 | Termination of appointment of Keith Johnson as a secretary | |
31 May 2011 | AP03 | Appointment of Mr Clive Leslie White as a secretary | |
14 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 17 October 2010 no member list | |
25 May 2010 | AD01 | Registered office address changed from 1-2 Carlton Commerce Centre Dukes Road Southampton Hampshire SO14 0SQ on 25 May 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Benjamin Fletcher as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Geoffrey Wilcock as a director | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
22 Jan 2010 | TM01 | Termination of appointment of Robert Sanday as a director | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2009 | CONNOT | Change of name notice |