HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE
Company number 05244460
- Company Overview for HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE (05244460)
- Filing history for HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE (05244460)
- People for HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE (05244460)
- More for HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE (05244460)
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) |
---|---|---|---|
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Jan 2015 | AR01 | Annual return made up to 24 December 2014 no member list | |
06 Jan 2015 | TM01 | Termination of appointment of Barry David Lipscomb as a director on 31 August 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of John Grenfell Russell Perry as a secretary on 31 October 2014 | |
06 Jan 2015 | AP03 | Appointment of Mr Alexandre Edmond Ross Lochrane as a secretary on 1 November 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Marcus Basil Ziani De Ferranti as a director | |
16 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Keith Douglas Rowland Mans on 26 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Councillor Barry David Lipscomb on 26 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Noel Dobbs on 26 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Nicholas James Howes on 26 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Robin John Beal on 26 February 2014 | |
03 Jan 2014 | AR01 | Annual return made up to 24 December 2013 no member list | |
03 Jan 2014 | AP01 | Appointment of Mrs Rachel Jane Elizabeth Peppiatt as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Robert Brooke Cromwell Prescott as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Susan Sheldon as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Peter Wray-Cook as a director | |
04 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 24 December 2012 no member list | |
17 Dec 2012 | AP01 | Appointment of Mrs Susan Jean Sheldon as a director | |
13 Dec 2012 | AP01 | Appointment of Mr David Peter Chisnall as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Jonathan Charles Arthur Foster Moseley as a director | |
22 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 24 December 2011 no member list | |
01 Dec 2011 | AD01 | Registered office address changed from St. Marys Stadium Britannia Road Southampton Hampshire SO14 5FP on 1 December 2011 |