Advanced company searchLink opens in new window

HEALING HANDS NETWORK

Company number 03802473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2015 AR01 Annual return made up to 8 July 2015 no member list
21 Feb 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
26 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from 17 Fow Oak Tile Hill Coventry CV4 9XS to 151 Fillongley Road Meriden Coventry West Midlands CV7 7LT on 4 December 2014
31 Jul 2014 AR01 Annual return made up to 8 July 2014 no member list
31 Jul 2014 CH01 Director's details changed for Ms Anu Kamari on 31 July 2014
03 Apr 2014 AP03 Appointment of Mrs Zandra Anne Lilley as a secretary
02 Apr 2014 AP01 Appointment of Ms Anu Kamari as a director
01 Apr 2014 AP01 Appointment of Mrs Zandra Anne Lilley as a director
31 Mar 2014 AD01 Registered office address changed from Bank House Stoke Bliss Tenbury Wells Worcestershire WR15 8QH on 31 March 2014
31 Mar 2014 TM01 Termination of appointment of Margaret Williams as a director
31 Mar 2014 TM01 Termination of appointment of Patricia Blaxill as a director
31 Mar 2014 TM02 Termination of appointment of Sandra Griffiths as a secretary
23 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
16 Oct 2013 AP01 Appointment of Mr Gary Hackett as a director
08 Jul 2013 AR01 Annual return made up to 8 July 2013 no member list
08 Jul 2013 CH01 Director's details changed for Mrs Patricia Yvonne Blaxill on 27 November 2012
07 Feb 2013 TM01 Termination of appointment of Mary Goodfellow as a director
09 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 8 July 2012 no member list
14 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 8 July 2011 no member list
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
02 Dec 2010 AP01 Appointment of Ms Mary Goodfellow as a director
27 Nov 2010 TM01 Termination of appointment of Diane Hemmings as a director