- Company Overview for CAUSEWAY CHARITABLE SERVICES (05396512)
- Filing history for CAUSEWAY CHARITABLE SERVICES (05396512)
- People for CAUSEWAY CHARITABLE SERVICES (05396512)
- Charges for CAUSEWAY CHARITABLE SERVICES (05396512)
- More for CAUSEWAY CHARITABLE SERVICES (05396512)
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) |
---|---|---|---|
29 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
13 Dec 2022 | CH03 | Secretary's details changed for Miss Deborah Louise Noble on 13 December 2022 | |
16 Sep 2022 | CERTNM |
Company name changed city hearts (uk)\certificate issued on 16/09/22
|
|
16 Sep 2022 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
16 Sep 2022 | CONNOT | Change of name notice | |
03 Aug 2022 | AP01 | Appointment of Mr Md Mominul Hamid as a director on 3 August 2022 | |
19 Jul 2022 | AP01 | Appointment of Mrs Jennifer Margaret Anne Oswald as a director on 30 June 2022 | |
04 May 2022 | AP01 | Appointment of Miss Alexandra Keramidas as a director on 4 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
22 Apr 2022 | PSC01 | Notification of Geoff Andrew Cheshire as a person with significant control on 31 March 2022 | |
22 Apr 2022 | PSC07 | Cessation of Karl Downes as a person with significant control on 31 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Ngozi Patricia Anumba as a director on 25 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Ngozi Patricia Anumba as a person with significant control on 25 March 2022 | |
07 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from The Megacentre Bernard Road Sheffield South Yorkshire S2 5BQ to 1st Floor, Furnival House Furnival Gate Sheffield South Yorkshire S1 4QP on 1 June 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
27 Apr 2021 | PSC07 | Cessation of Julia Dawn Houghton as a person with significant control on 31 March 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Julia Dawn Houghton as a director on 2 April 2021 | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
02 Apr 2021 | AP01 | Appointment of Mr Geoff Cheshire as a director on 24 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mrs Faye Ramsay Smith on 20 January 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Anna Ibbotson as a secretary on 23 February 2021 | |
03 Mar 2021 | AP03 | Appointment of Miss Deborah Louise Noble as a secretary on 23 February 2021 | |
01 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates |