- Company Overview for HOME-START CAMBRIDGESHIRE (05139596)
- Filing history for HOME-START CAMBRIDGESHIRE (05139596)
- People for HOME-START CAMBRIDGESHIRE (05139596)
- More for HOME-START CAMBRIDGESHIRE (05139596)
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) |
---|---|---|---|
13 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Parvin Asha Wynn as a director on 30 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Alaine Bunce as a director on 5 September 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
01 Apr 2019 | TM01 | Termination of appointment of Sini Rinne-Kerridge as a director on 31 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr John Reginald Clucas as a director on 7 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Ms Alaine Bunce as a director on 7 February 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Oct 2018 | AP03 | Appointment of Mrs Susan Mary Wilson as a secretary on 30 September 2018 | |
20 Oct 2018 | TM01 | Termination of appointment of Nigel Blower as a director on 30 September 2018 | |
20 Oct 2018 | TM02 | Termination of appointment of Nigel Blower as a secretary on 30 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
20 Jan 2018 | AD01 | Registered office address changed from F103/F104 Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY United Kingdom to F103/F104 Upper Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY on 20 January 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Dec 2017 | AD01 | Registered office address changed from The Fields Children's Centre Galfrid Road Cambridge CB5 8nd to F103/F104 Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY on 2 December 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mrs Shan Lloyd as a director on 23 February 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Nicola Newton as a director on 24 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Nicola Newton as a director on 19 January 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AR01 | Annual return made up to 27 May 2016 no member list | |
26 May 2016 | TM01 | Termination of appointment of Katharine Ann Ferguson as a director on 20 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Sheila Abbott as a director on 16 May 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |