Advanced company searchLink opens in new window

HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE

Company number 04625595

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)
31 Jul 2024 TM01 Termination of appointment of Christopher Iain Victor Farmer as a director on 26 July 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
13 Dec 2023 TM01 Termination of appointment of Marion Elizabeth Campbell as a director on 6 December 2023
02 Aug 2023 AP01 Appointment of Mr David Andrew Tristram as a director on 21 July 2023
01 Aug 2023 CH03 Secretary's details changed for Mr William Desmond Lindesay on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Jonathan David Argent as a director on 21 July 2023
08 Mar 2023 TM01 Termination of appointment of Richard Phillip Matthews as a director on 28 February 2023
11 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 AP01 Appointment of Mr Christopher Iain Victor Farmer as a director on 7 November 2022
31 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 TM01 Termination of appointment of Euan Mccoll Mcpherson as a director on 26 March 2021
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 TM01 Termination of appointment of Philip James William Talbot as a director on 22 May 2020
06 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 AP01 Appointment of Mr Richard Phillip Matthews as a director on 10 November 2019
01 Aug 2019 AD01 Registered office address changed from Berrows Business Centre Bath Street Hereford Herefordshire HR1 2HE to 52 Broad Street Hereford HR4 9AB on 1 August 2019
17 Jan 2019 AP01 Appointment of Mr Euan Mccoll Mcpherson as a director on 4 January 2019
07 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates