HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE
Company number 04625595
- Company Overview for HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE (04625595)
- Filing history for HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE (04625595)
- People for HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE (04625595)
- More for HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE (04625595)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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 |