- Company Overview for HOME-START CHELMSFORD (05552702)
- Filing history for HOME-START CHELMSFORD (05552702)
- People for HOME-START CHELMSFORD (05552702)
- More for HOME-START CHELMSFORD (05552702)
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) |
---|---|---|---|
11 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 2 September 2015 no member list | |
30 Jun 2015 | AP01 | Appointment of Mr David Edward Henry Neale as a director on 18 June 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 9B the Old Dairy Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST to Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST on 17 February 2015 | |
28 Jan 2015 | AP01 | Appointment of Mrs Clare Rose Goggin as a director | |
28 Jan 2015 | AP01 | Appointment of Mrs Clare Rose Goggin as a director on 27 January 2015 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 2 September 2014 no member list | |
02 Sep 2014 | CH01 | Director's details changed for Marie Helen Neale on 1 April 2012 | |
29 Jul 2014 | TM01 | Termination of appointment of John Richard Tilsley as a director on 23 July 2014 | |
22 Oct 2013 | AP01 | Appointment of Mr Christopher John O'shea as a director | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 2 September 2013 no member list | |
25 Jun 2013 | AP01 | Appointment of Mrs Lauretta Anne Fox as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 2 September 2012 no member list | |
02 Jul 2012 | TM01 | Termination of appointment of Kathleen Foreman as a director | |
02 Jul 2012 | AP01 | Appointment of Mrs Marion Loraine Delaney as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Vanessa Adams as a director | |
22 Jun 2012 | AP01 | Appointment of Mrs Heather Anne Mitchell as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Robert Cappin as a director | |
18 Oct 2011 | AP01 | Appointment of Mr Robert David Cappin as a director | |
20 Sep 2011 | AD01 | Registered office address changed from 9B the Old Dairy Reeds Farm Cow Watering Lane, Writtle Chelmsford Essex CM1 3ST England on 20 September 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 2 September 2011 no member list |