HASTINGS AND BEXHILL MENCAP SOCIETY
Company number 04392494
- Company Overview for HASTINGS AND BEXHILL MENCAP SOCIETY (04392494)
- Filing history for HASTINGS AND BEXHILL MENCAP SOCIETY (04392494)
- People for HASTINGS AND BEXHILL MENCAP SOCIETY (04392494)
- Charges for HASTINGS AND BEXHILL MENCAP SOCIETY (04392494)
- More for HASTINGS AND BEXHILL MENCAP SOCIETY (04392494)
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) |
---|---|---|---|
12 Feb 2025 | TM01 | Termination of appointment of Michael Cheale as a director on 8 November 2024 | |
31 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
25 Sep 2024 | MR01 | Registration of charge 043924940002, created on 19 September 2024 | |
25 Sep 2024 | MR01 | Registration of charge 043924940003, created on 19 September 2024 | |
19 Jun 2024 | AP01 | Appointment of Mrs Ruth Farr as a director on 30 April 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Ruth Farr as a director on 30 April 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Richard Buttrey on 30 April 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mrs Ruth Farr on 30 April 2024 | |
19 Jun 2024 | AP01 | Appointment of Mrs Ruth Farr as a director on 30 April 2024 | |
19 Jun 2024 | AP01 | Appointment of Mr Richard Buttrey as a director on 30 April 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Robert Nisbet as a director on 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
07 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ United Kingdom to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 17 February 2023 | |
16 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ on 11 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 7 October 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
23 Mar 2022 | TM01 | Termination of appointment of Sandra Parkinson as a director on 21 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mrs Gillian Jeffries on 31 October 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Mrs Gillian Jeffries on 23 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mrs Joanne Dauti on 23 March 2022 |